Advanced company searchLink opens in new window

ID3 TECHNOLOGIES LTD

Company number 10543484

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-22
03 Oct 2023 AD01 Registered office address changed from 112-114 Witton Street Northwich CW9 5NW England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 3 October 2023
03 Oct 2023 LIQ02 Statement of affairs
13 Apr 2023 RP04AP01 Second filing for the appointment of Mr Ahmad Pouladzadeh as a director
10 Mar 2023 AP01 Appointment of Mr Ahmad Pouladzadeh as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/04/23
07 Dec 2022 CERTNM Company name changed sona protocol LTD\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
24 Nov 2022 TM01 Termination of appointment of Steven Andrew Byrne as a director on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from Battersea House Battersea Road Stockport SK4 3EA England to 112-114 Witton Street Northwich CW9 5NW on 24 November 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
13 Apr 2022 CERTNM Company name changed teki cognitive technology LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
14 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
20 May 2021 AP01 Appointment of Mr Dominic John Rodwell as a director on 20 May 2021
20 May 2021 PSC01 Notification of Dominic John Rodwell as a person with significant control on 5 May 2021
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Apr 2021 TM01 Termination of appointment of Dominic John Rodwell as a director on 19 April 2021
19 Apr 2021 PSC07 Cessation of Dominic John Rodwell as a person with significant control on 14 April 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
12 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with updates
22 Feb 2021 PSC01 Notification of Dominic John Rodwell as a person with significant control on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Andrew Peter Goodale as a director on 22 February 2021
22 Feb 2021 PSC07 Cessation of Andrew Peter Goodale as a person with significant control on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Dominic John Rodwell as a director on 22 February 2021
08 Dec 2020 AD01 Registered office address changed from The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY England to Battersea House Battersea Road Stockport SK4 3EA on 8 December 2020