IANCU TECHNICAL LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Tiberiu Romeo Iancu on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Tiberiu Romeo Iancu as a person with significant control on 2023-08-30

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/01/2224 January 2022 Registered office address changed from 68 Dollis Hill Lane London NW2 6JG England to 393 North Circular Road London NW10 0HS on 2022-01-24

View Document

29/10/2129 October 2021 Registered office address changed from 393 North Circular Road London NW10 0HS England to 68 Dollis Hill Lane London NW2 6JG on 2021-10-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 28 THE DRIVE FELTHAM MIDDLESEX TW14 0AJ ENGLAND

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 2 ST. CATHERINES WOOD CAMBERLEY SURREY GU15 2NF ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 28 THE DRIVE FELTHAM MIDDLESEX TW14 0AJ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 336 BROOK LANE SARISBURY GREEN SOUTHAMPTON SO31 7DP UNITED KINGDOM

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 45 LEAPHILL ROAD BOURNEMOUTH BH7 6LS ENGLAND

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 336 BROOK LANE SARISBURY GREEN SOUTHAMPTON SO31 7DP ENGLAND

View Document

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information