ITERATE DESIGN AND INNOVATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

12/05/2512 May 2025 Change of details for Mr Gethin Huw Roberts as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Gethin Huw Roberts on 2025-05-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from Unit 2 Severn Link Distribution Centre Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN Wales to Riverside Court Beaufort Park Chepstow Monmouthshire NP16 5UH on 2022-10-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM UNIT 2 NEWHOUSE FARM INDUSTRIAL ESTATE MATHERN CHEPSTOW NP16 6UN WALES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN HUW ROBERTS / 09/12/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM RIVERSIDE COURT BEAUFORT PARK WAY CHEPSTOW NP16 5UH WALES

View Document

02/10/192 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR GETHIN HUW ROBERTS / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN HUW ROBERTS / 11/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM RIVERSIDE COURT RIVERSIDE COURT BEAUFORT PARK CHEPSTOW MONMOUTHSHIRE NP16 5UH UNITED KINGDOM

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM STUART HOUSE THE BACK CHEPSTOW GWENT NP16 5HH WALES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM BASEPOINT BUSINESS CENTRE RIVERSIDE COURT BEAUFORT PARK CHEPSTOW MONMOUTHSHIRE NP16 5UH

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/08/1418 August 2014 FORM ADO5 TO CHAMNGE REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 04/08/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 42 BIGSTONE MEADOW TUTSHILL CHEPSTOW NP16 7JU UNITED KINGDOM

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 42 BIGSTONE MEADOW TUTSHILL CHEPSTOW GWENT NP16 7JU UNITED KINGDOM

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 42 BIGSTONE MEADOW TUTSHILL CHEPSTOW NP16 7JU WALES

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN HUW ROBERTS / 22/05/2014

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company