IGATE MEDIA SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Registered office address changed from 5 Waterloo Square Newcastle upon Tyne NE1 4DR to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-06-25 |
| 02/08/242 August 2024 | Micro company accounts made up to 2024-03-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/09/2224 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANA LAKHANI |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIR LAKHANI |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/08/1631 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF LAKHANI / 28/02/2014 |
| 02/07/162 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/01/1523 January 2015 | Annual return made up to 19 June 2014 with full list of shareholders |
| 22/10/1422 October 2014 | DISS40 (DISS40(SOAD)) |
| 21/10/1421 October 2014 | FIRST GAZETTE |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 20 LANGDON ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE5 5LT ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/11/1313 November 2013 | 20/06/13 STATEMENT OF CAPITAL GBP 10 |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/11/1312 November 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
| 25/06/1325 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/06/1219 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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