IIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2024-03-31

View Document

30/04/2430 April 2024 Notification of Mrudula Alla as a person with significant control on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

11/07/2311 July 2023 Change of details for Mr Rajesh Alla as a person with significant control on 2023-07-11

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2023-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Director's details changed for Mrs Christine Jessica Trickett on 2021-12-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027469760004

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS CHRISTINE JESSICA TRICKETT

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WARDLE

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027469760003

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCREADIE

View Document

02/11/152 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ROSS PEYTON / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EYRE MCCREADIE / 13/10/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR STEVEN SAWDON

View Document

17/03/1417 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 32.000

View Document

17/03/1417 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 404465.00

View Document

17/03/1417 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1417 March 2014 CONSOLIDATION 10/03/14

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM BEECH HOUSE BEECH AVENUE HARROGATE NORTH YORKSHIRE HG2 8DS

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ADOPT ARTICLES 09/04/2013

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MCCREADIE AND ASSOCIATES

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR DERRICK ROSS PEYTON

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JOHN EYRE MCCREADIE

View Document

22/04/1322 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1317 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED PHOTARC SURVEYS LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN BOARDMAN

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN BOARDMAN

View Document

17/10/1217 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/11/111 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCCREADIE AND ASSOCIATES / 31/10/2011

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 25/03/11 STATEMENT OF CAPITAL GBP 31.59835

View Document

11/10/1111 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/111 July 2011 SECOND FILING WITH MUD 08/10/10 FOR FORM AR01

View Document

02/03/112 March 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

27/02/1127 February 2011 DIRECTOR APPOINTED MR RAJESH ALLA

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR DUNCAN LESLIE WARDLE

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

20/12/1020 December 2010 CORPORATE DIRECTOR APPOINTED MCCREADIE AND ASSOCIATES

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCREADIE

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLIVE BOARDMAN / 08/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EYRE MCCREADIE / 08/10/2009

View Document

14/04/0914 April 2009 AUDITOR'S RESIGNATION

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0814 March 2008 SECRETARY APPOINTED JULIAN CLIVE BOARDMAN

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECTION 394

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 14/09/05; NO CHANGE OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; NO CHANGE OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/09/02; NO CHANGE OF MEMBERS

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/04/9525 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: BEECH HOUSE 15 BEECH AVENUE HARROGATE HG2 8DS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: CLARO HOUSE SERVIA ROAD LEEDS LS7 1NL

View Document

13/12/9313 December 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 VARYING SHARE RIGHTS AND NAMES 10/09/93

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED CLURIVALE LIMITED CERTIFICATE ISSUED ON 16/11/92

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS,LS1 2JB

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS,LS1 2JB

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 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