STARTUPBOOTCAMP IOT LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Cisco Systems Inc as a person with significant control on 2016-10-27

View Document

22/07/2522 July 2025 NewChange of details for Mr Raphael Crouan as a person with significant control on 2016-12-28

View Document

25/03/2525 March 2025 Full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

29/11/2429 November 2024 Registered office address changed from 44 F 44 F Randolph Avenue London W9 1BE United Kingdom to 44 Randolph Avenue Flat F London W9 1BE on 2024-11-29

View Document

25/07/2425 July 2024 Full accounts made up to 2023-05-31

View Document

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

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

03/03/223 March 2022 Notification of Cisco Systems Inc as a person with significant control on 2016-10-27

View Document

03/03/223 March 2022 Director's details changed for Mr Raphael Crouan on 2022-03-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 28/12/18 STATEMENT OF CAPITAL GBP 779021.00

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 25 LUKE STREET TECHSPACE LONDON EC2A 4DS ENGLAND

View Document

19/12/1919 December 2019 Registered office address changed from , 25 Luke Street, Techspace, London, EC2A 4DS, England to 44 Randolph Avenue Flat F London W9 1BE on 2019-12-19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 Registered office address changed from , Idealondon 69 Wilson Street, London, EC2A 2BB, England to 44 Randolph Avenue Flat F London W9 1BE on 2018-05-29

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM IDEALONDON 69 WILSON STREET LONDON EC2A 2BB ENGLAND

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 520231.00

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 431001.00

View Document

24/01/1724 January 2017 ADOPT ARTICLES 28/12/2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM RAINMAKING LOFT INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN

View Document

13/10/1613 October 2016 Registered office address changed from , Rainmaking Loft International House, 1 st Katharines Way, London, E1W 1UN to 44 Randolph Avenue Flat F London W9 1BE on 2016-10-13

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

16/05/1516 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information