CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Aug 2023 new director was appointed.
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 27th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Tue, 28th Sep 2021
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jt iot uk LIMITEDcertificate issued on 21/10/22
filed on: 21st, October 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Apr 2022 new director was appointed.
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Oct 2022. New Address: Cardiff Bay Falcon Drive Mid Glamorgan Cardiff CF10 4RU. Previous address: 8 Hanover Square London W1S 1HQ England
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, September 2021
|
incorporation |
Free Download
(30 pages)
|
MR01 |
Registration of charge 130999630001, created on Mon, 23rd Aug 2021
filed on: 24th, August 2021
|
mortgage |
Free Download
(70 pages)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 20th Jul 2021 - the day secretary's appointment was terminated
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 20th Jul 2021 - the day director's appointment was terminated
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Jul 2021. New Address: 8 Hanover Square London W1S 1HQ. Previous address: C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England
filed on: 26th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 20th Jul 2021 - the day director's appointment was terminated
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th May 2021. New Address: C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South Whiteley Fareham PO15 7AD. Previous address: C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Mar 2021. New Address: PO Box PO15 7AD C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley Fareham PO15 7AD. Previous address: Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Mar 2021. New Address: C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley Fareham PO15 7AD. Previous address: PO Box PO15 7AD C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2020
|
incorporation |
Free Download
(34 pages)
|