HALCYON IT CONSULTING LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/12/2328 December 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

11/03/2311 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 27 GERALDS ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6BN ENGLAND

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD JOSEPH-BLAKE / 25/11/2019

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD BLAKE / 16/10/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD BLAKE / 16/10/2015

View Document

03/03/163 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 65B GRANGE PARK ROAD LONDON E10 5ER

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR STEVEN PETER ASPRIS

View Document

08/01/158 January 2015 COMPANY NAME CHANGED DRJ PROPERTIES LTD CERTIFICATE ISSUED ON 08/01/15

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DONNETTE JOSEPH

View Document

08/01/158 January 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR NICHOLAS GERALD BLAKE

View Document

05/08/145 August 2014 COMPANY NAME CHANGED INVOLUTION TECHNOLOGY INTERNATIONAL LTD CERTIFICATE ISSUED ON 05/08/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA KEEGAN

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MISS DONNETTE RUTH JOSEPH

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD BLAKE / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM UNIT 8 RIVER ROAD BUSINESS PARK 33 RIVER ROAD BARKING ESSEX IG11 0DA

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: UNIT 21 RIVER ROAD BUSINESS PARK 33 RIVER ROAD BARKING IG11 0DA

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/08/068 August 2006 COMPANY NAME CHANGED HALCYONICS DISTRIBUTION LTD CERTIFICATE ISSUED ON 08/08/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 COMPANY NAME CHANGED MULTIPLEX SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 34 RECTORY ROAD WALTHAMSTOW LONDON E17 3BQ

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 17/03/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 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