IOTA DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Application to strike the company off the register |
01/07/241 July 2024 | Satisfaction of charge 1 in full |
01/07/241 July 2024 | Satisfaction of charge 036893000003 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
29/04/2229 April 2022 | Micro company accounts made up to 2021-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
29/12/1929 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORTEN |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM UNITS 2/3 WAUNFAWR BUSINESS CENT NEWTOWN INDUSTRIAL ESTATE CROSSKEYS NEWPORT SOUTH WALES NP11 7PZ |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036893000004 |
07/08/187 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
26/06/1826 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036893000003 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1523 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/01/1213 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA ANNE STEAD / 01/12/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW STEAD / 01/12/2009 |
26/01/1026 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD CORTEN / 01/12/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/01/075 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/064 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | LOCATION OF REGISTER OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/051 December 2005 | £ NC 1000/20000 21/03/05 |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/02/051 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
29/03/0329 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
07/01/037 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
07/01/037 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0217 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/02/027 February 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
02/03/012 March 2001 | REGISTERED OFFICE CHANGED ON 02/03/01 |
02/03/012 March 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/03/012 March 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
02/03/012 March 2001 | NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
28/01/0028 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
05/01/995 January 1999 | NEW DIRECTOR APPOINTED |
05/01/995 January 1999 | NEW SECRETARY APPOINTED |
05/01/995 January 1999 | REGISTERED OFFICE CHANGED ON 05/01/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF |
05/01/995 January 1999 | DIRECTOR RESIGNED |
05/01/995 January 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/12/9829 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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