ITERO TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Statement of capital following an allotment of shares on 2024-06-06 |
17/07/2417 July 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
02/04/242 April 2024 | Cessation of Simon Richard Hansford as a person with significant control on 2022-07-15 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
02/04/242 April 2024 | Cessation of John Martin Rushton-Turner as a person with significant control on 2022-07-15 |
02/04/242 April 2024 | Notification of Circular Plastics Cooperatief Ua as a person with significant control on 2022-07-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Registered office address changed from Unit F, 33 the Ridgeway the Ridgeway Iver SL0 9HW England to Unit F 33 the Ridgeway Iver Buckinghamshire SL0 9HW on 2022-12-12 |
19/07/2219 July 2022 | Statement of capital following an allotment of shares on 2022-06-18 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
22/07/2122 July 2021 | Appointment of Simon Richard Hansford as a director on 2021-04-01 |
26/06/2126 June 2021 | 25/06/21 STATEMENT OF CAPITAL GBP 6802 |
16/04/2116 April 2021 | PREVSHO FROM 31/12/2021 TO 31/03/2021 |
16/04/2116 April 2021 | REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 4 THE GABLES VALE OF HEALTH LONDON NW3 1AY ENGLAND |
01/04/211 April 2021 | 01/04/21 STATEMENT OF CAPITAL GBP 6700 |
01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN RUSHTON-TURNER |
01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD HANSFORD |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
01/04/211 April 2021 | CESSATION OF THE CLEAN GAS COMPANY LIMITED AS A PSC |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | ADOPT ARTICLES 17/03/2021 |
23/03/2123 March 2021 | ARTICLES OF ASSOCIATION |
11/12/2011 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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