Confirmation statement. Statement with updates. |
2023-10-30 |
View Report |
Accounts. Accounts type small. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-31 |
View Report |
Accounts. Accounts type small. |
2022-09-23 |
View Report |
Address. Change date: 2021-11-16. New address: 9 King Street London EC2V 8EA. Old address: Unit 5 Carisbrooke Court Buckingway Business Park, Swavesey Cambridge CB24 4UQ. |
2021-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-16 |
View Report |
Officers. Appointment date: 2021-10-29. Officer name: Mr John Adler Ensign. |
2021-11-16 |
View Report |
Persons with significant control. Notification date: 2021-10-29. Psc name: Mri Software Limited. |
2021-11-03 |
View Report |
Persons with significant control. Psc name: Esight Group Gmbh. Cessation date: 2021-10-29. |
2021-11-03 |
View Report |
Officers. Officer name: Sue Duma. Termination date: 2021-10-29. |
2021-11-03 |
View Report |
Officers. Officer name: Helge Hofmeister. Termination date: 2021-10-29. |
2021-11-03 |
View Report |
Officers. Officer name: Lars Kloppsteck. Termination date: 2021-10-29. |
2021-11-03 |
View Report |
Officers. Appointment date: 2021-10-29. Officer name: John Adler Ensign. |
2021-11-03 |
View Report |
Officers. Appointment date: 2021-10-29. Officer name: Mr Roman Telerman. |
2021-11-03 |
View Report |
Officers. Officer name: Mr Patrick Joseph Ghilani. Appointment date: 2021-10-29. |
2021-11-03 |
View Report |
Accounts. Accounts type small. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Accounts. Accounts type small. |
2020-10-23 |
View Report |
Mortgage. Charge number: 067363540001. |
2020-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-29 |
View Report |
Accounts. Accounts type small. |
2019-08-15 |
View Report |
Persons with significant control. Notification date: 2019-01-01. Psc name: Esight Group Gmbh. |
2019-03-18 |
View Report |
Persons with significant control. Cessation date: 2019-01-01. Psc name: Iot Holding Gmbh. |
2019-03-18 |
View Report |
Capital. Capital allotment shares. |
2018-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-30 |
View Report |
Resolution. Description: Resolutions. |
2018-09-06 |
View Report |
Mortgage. Charge creation date: 2018-08-15. Charge number: 067363540001. |
2018-08-16 |
View Report |
Accounts. Change account reference date company current extended. |
2018-07-30 |
View Report |
Persons with significant control. Change date: 2018-04-23. Psc name: Iot Holding Gmbh. |
2018-05-03 |
View Report |
Officers. Officer name: Mr Helge Hofmeister. Appointment date: 2018-04-23. |
2018-05-01 |
View Report |
Officers. Appointment date: 2018-04-23. Officer name: Mr Lars Kloppsteck. |
2018-05-01 |
View Report |
Officers. Officer name: Mrs Sue Duma. Appointment date: 2018-04-23. |
2018-04-30 |
View Report |
Officers. Officer name: Simon Durrant. Termination date: 2018-04-23. |
2018-04-30 |
View Report |
Officers. Termination date: 2018-04-23. Officer name: Fiona Julie Durrant. |
2018-04-30 |
View Report |
Officers. Termination date: 2018-04-23. Officer name: Fiona Julie Durrant. |
2018-04-30 |
View Report |
Persons with significant control. Notification date: 2018-04-23. Psc name: Iot Holding Gmbh. |
2018-04-30 |
View Report |
Persons with significant control. Cessation date: 2018-04-23. Psc name: Simon Durrant. |
2018-04-30 |
View Report |
Persons with significant control. Psc name: Fiona Durrant. Cessation date: 2018-04-23. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-22 |
View Report |
Address. Old address: York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom. |
2013-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-08 |
View Report |