ICTMATE LTD

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-01-16 with updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Appointment of Mr Marcos Antonio Macedo as a director on 2023-05-25

View Document

20/06/2320 June 2023 Termination of appointment of Bruna Monachini as a director on 2023-05-22

View Document

20/06/2320 June 2023 Cessation of Bruna Monachini as a person with significant control on 2023-05-22

View Document

20/06/2320 June 2023 Notification of Marcos Antonio Macedo as a person with significant control on 2023-05-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Registered office address changed from Intec House 49 Moxon Street Barnet EN5 5TS England to Office One 1 Coldbath Square London EC1R 5HL on 2023-03-14

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

01/11/221 November 2022 Registered office address changed from 27 Margarets Avenue 27 st. Margarets Avenue London N20 9LL England to Intec House 49 Moxon Street Barnet EN5 5TS on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Bruna Monachii on 2022-08-01

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Termination of appointment of Tulay Bektas as a secretary on 2022-07-02

View Document

29/09/2229 September 2022 Notification of Bruna Monachini as a person with significant control on 2022-07-02

View Document

29/09/2229 September 2022 Cessation of Tulay Bektas as a person with significant control on 2022-07-02

View Document

29/09/2229 September 2022 Termination of appointment of Tulay Bektas as a director on 2022-07-02

View Document

29/09/2229 September 2022 Appointment of Mrs Bruna Monachii as a director on 2022-07-02

View Document

09/05/229 May 2022 Director's details changed for Miss Tulay Bektas on 2022-04-20

View Document

09/05/229 May 2022 Change of details for Miss Tulay Bektas as a person with significant control on 2022-04-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM NASERIGHAEM / 21/12/2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID DORODIAN / 06/10/2015

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID DORODIAN / 20/01/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARYAM NASERI GHAEM / 20/01/2014

View Document

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM NASERIGHAEM / 20/01/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 214 NORTH RD. WIMBLEDON LONDON SW19 1TR UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MRS MARYAM NASERIGHAEM

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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