INNOVATIVE TECHNOLOGY AND SCIENCE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Return of final meeting in a members' voluntary winding up

View Document

04/11/244 November 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 66 Earl Street Maidstone Kent ME14 1PS on 2024-11-04

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Declaration of solvency

View Document

06/06/246 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

07/05/237 May 2023 Termination of appointment of Shahid Nadeem Mughal as a director on 2023-05-01

View Document

09/02/239 February 2023 Change of details for Mr Munawar Ali Dossul as a person with significant control on 2023-02-01

View Document

08/02/238 February 2023 Director's details changed for Mr Shahid Nadeem Mughal on 2023-02-01

View Document

08/02/238 February 2023 Registered office address changed from North Wing the Old Livery Hildersham Road Cambridge CB21 6DR to 124 City Road London EC1V 2NX on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Munawar Ali Dossul on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for Mr Munawar Ali Dossul as a person with significant control on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Appointment of Mr Munawar Ali Dossul as a director on 2021-08-10

View Document

10/08/2110 August 2021 Court order

View Document

11/02/2111 February 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ABDULNASER YOUSSEF

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR SHAHID NADEEM MUGHAL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 Confirmation statement made on 2016-10-16 with updates

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR ABDULNASER YOUSSEF

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR HARVINDER JOHAL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 90 SOUTH BANK TECHNOPARK LONDON ROAD LONDON SE1 6LN ENGLAND

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/11/1116 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

10/12/1010 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/05/1016 May 2010 REGISTERED OFFICE CHANGED ON 16/05/2010 FROM BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE MIDDLESEX UB8 3PQ

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM FLAT 70 9-11 WENLOCK STREET LONDON N1 7EX

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM FLAT 7, 9-11 WENLOCK STREET LONDON GREATER LONDON N1 7EX ENGLAND

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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