IDC TECHNOLOGIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Cessation of Ashwini Nikhil Kaluskar as a person with significant control on 2020-01-01

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

24/01/2324 January 2023 Full accounts made up to 2021-12-31

View Document

19/01/2319 January 2023 Amended total exemption full accounts made up to 2019-08-31

View Document

19/01/2319 January 2023 Amended full accounts made up to 2020-08-31

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

06/10/216 October 2021 Registration of charge 091682260001, created on 2021-10-06

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHWINI NIKHIL KALUSKAR / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1BD ENGLAND

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK GATTANI / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ASHWINI NIKHIL KALUSKAR / 30/01/2019

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ASHWINI NIKHIL KALUSKAR / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 60A WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9JS ENGLAND

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK GATTANI / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHWINI NIKHIL KALUSKAR / 26/11/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ASHWINI NIKHIL KALUSKAR / 15/10/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 10 BUCKINGHAM COURT CHESTNUT LANE AMERSHAM BUCKINGHAMSHIRE HP6 6EL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 60A WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9JS ENGLAND

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHWINI NIKHIL KALUSKAR / 15/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 CESSATION OF SWAPNIL ACHYUT GOKHALE AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SWAPNIL GOKHALE

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR PRATEEK GATTANI

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR PRATEEK GATTANI / 12/07/2018

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED VEDANT RECRUITMENT LTD CERTIFICATE ISSUED ON 12/07/18

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR SWAPNIL ACHYUT GOKHALE / 14/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATEEK GATTANI

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHWINI NIKHIL KALUSKAR

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SWAPNIL ACHYUT GOKHALE / 20/07/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHWINI NIKHIL KALUSKAR / 20/07/2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 73A HINDES ROAD HARROW MIDDLESEX HA1 1SQ

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR SWAPNIL ACHYUT GOKHALE

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR SWAPNIL GOKHALE

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 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