ICT PARTNERSHIPS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 Registered office address changed from 6 Holly Close Aldershot GU12 4RP England to 79 Halesowen Road Morden SM4 6NQ on 2025-06-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA to 6 Holly Close Aldershot GU12 4RP on 2023-05-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FORRISTAL / 01/02/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CESSATION OF PETER CLARKE AS A PSC

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOPKINS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPKINS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FORRISTAL / 12/05/2015

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/02/141 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FORRISTAL / 01/02/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 APPOINT PERSON AS DIRECTOR

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FORRISTAL / 20/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 23/02/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED TECHNOLOGY PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 18/09/02

View Document

13/09/0213 September 2002 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