ITERO TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

02/04/242 April 2024 Cessation of Simon Richard Hansford as a person with significant control on 2022-07-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/04/242 April 2024 Cessation of John Martin Rushton-Turner as a person with significant control on 2022-07-15

View Document

02/04/242 April 2024 Notification of Circular Plastics Cooperatief Ua as a person with significant control on 2022-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

19/07/2219 July 2022 Statement of capital following an allotment of shares on 2022-06-18

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/07/2122 July 2021 Appointment of Simon Richard Hansford as a director on 2021-04-01

View Document

26/06/2126 June 2021 25/06/21 STATEMENT OF CAPITAL GBP 6802

View Document

16/04/2116 April 2021 PREVSHO FROM 31/12/2021 TO 31/03/2021

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 4 THE GABLES VALE OF HEALTH LONDON NW3 1AY ENGLAND

View Document

01/04/211 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 6700

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN RUSHTON-TURNER

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD HANSFORD

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

01/04/211 April 2021 CESSATION OF THE CLEAN GAS COMPANY LIMITED AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ADOPT ARTICLES 17/03/2021

View Document

23/03/2123 March 2021 ARTICLES OF ASSOCIATION

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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