IOTIC LABS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Statement of affairs

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to C/O Dains Business Recovery Glasgow 2 Chamberlain Square Birmingham B3 3AX on 2025-06-05

View Document

05/06/255 June 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2023-12-31

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

15/10/2415 October 2024 Change of share class name or designation

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Particulars of variation of rights attached to shares

View Document

24/09/2424 September 2024 Termination of appointment of Gabriele Dini as a director on 2024-09-23

View Document

24/09/2424 September 2024 Appointment of Orrock Holdings Limited as a director on 2024-09-23

View Document

24/09/2424 September 2024 Change of details for Orrock Holdings Limited as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Iq Capital Directors Nominees Limited as a director on 2024-09-23

View Document

22/04/2422 April 2024 Satisfaction of charge 092355240001 in full

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

26/01/2226 January 2022 Register inspection address has been changed from Heath House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/10/2014 October 2020 Registered office address changed from , 24 Hills Road, Cambridge, CB2 1JP, England to Cannon Place 78 Cannon Street London EC4N 6AF on 2020-10-14

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ROBIN BRATTEL

View Document

16/05/1716 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 29202.83

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 SOLVENCY STATEMENT DATED 11/08/16

View Document

26/08/1626 August 2016 STATEMENT BY DIRECTORS

View Document

26/08/1626 August 2016 REDUCE ISSUED CAPITAL 11/08/2016

View Document

26/08/1626 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 27402.83

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR GABRIELE DINI

View Document

18/07/1618 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 26240.89

View Document

18/07/1618 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 29440.89

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 ADOPT ARTICLES 30/06/2016

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 ADOPT ARTICLES 13/11/2015

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 17490.89

View Document

01/04/161 April 2016 Registered office address changed from , Salisbury House Station Road, Cambridge, Cambridgeshire, CB1 2LA to Cannon Place 78 Cannon Street London EC4N 6AF on 2016-04-01

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM
SALISBURY HOUSE STATION ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 2LA

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR HANS ANTHONY KUROPATWA

View Document

07/10/157 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

06/10/156 October 2015 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SKEAPING

View Document

03/03/153 March 2015 21/01/15 STATEMENT OF CAPITAL GBP 17320.89

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SKEAPING

View Document

25/09/1425 September 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