I-PROTECH TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

07/03/237 March 2023 Registration of charge SC5187820001, created on 2023-03-01

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

10/11/2110 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-15

View Document

05/11/215 November 2021 Registered office address changed from Craigearn Business Park Morrison Way Kintore Inverurie AB51 0th Scotland to Craigearn Business Park Morrison Way Midmill Kintore Aberdeenshire AB51 0th on 2021-11-05

View Document

02/11/212 November 2021 Registered office address changed from Offices 2 Craigearn Business Park Morrison Way Kintore Aberdeenshire AB51 0th to Craigearn Business Park Morrison Way Kintore Inverurie AB51 0th on 2021-11-02

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/03/2115 March 2021 Statement of capital following an allotment of shares on 2021-03-15

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 1 KIRKTON AVENUE WESTHILL ABERDEENSHIRE AB32 6LD SCOTLAND

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MARTIN MIDDLETON / 18/03/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN MIDDLETON / 18/03/2017

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHNSTONE MUNRO / 16/02/2016

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR JAMES MARTIN MIDDLETON

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information