DCS ITECH LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Director's details changed for Mr Samuel Madukar Daniel on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Samuel Madukar Daniel as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mrs Sheila Samuel Daniel as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Wis Accountancy Ltd, Unit 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to C/O Wis Accountancy Ltd, Unit 4, Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2024-03-12

View Document

12/03/2412 March 2024 Secretary's details changed for Mrs Sheila Samuel Daniel on 2024-03-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to Wis Accountancy Ltd, Unit 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2021-11-16

View Document

05/11/215 November 2021 Registered office address changed from 28 Church Road Stanmore HA7 4XR England to C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2021-11-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SATHAYENDRA SAMUEL RAJENDRA MADUKAR / 12/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR SATHAYENDRA SAMUEL RAJENDRA MADUKAR / 12/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SHEELA SAMUEL TIGADOLLI / 12/10/2017

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SHEELA SAMUEL TIGADOLLI / 12/10/2017

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATHAYENDRA SAMUEL RAJENDRA MADUKAR / 18/09/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/01/1226 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 26/11/10 NO CHANGES

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

06/05/106 May 2010 26/11/09 NO CHANGES

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SATHAYENDRA MADUKAR / 31/12/2008

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEELA TIGADOLLI / 31/03/2009

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM C/O HOWARD WORTH, 163 CHESTER ROAD, NORTHWICH CHESHIRE CW8 4AQ

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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