INTERNATIONAL TECHNOLOGY CONSULTING LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/06/2421 June 2024 | Secretary's details changed for Warren Street Registrars Limited on 2024-06-21 |
14/06/2414 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-14 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-10-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Director's details changed for Safety Nominee Limited on 2022-04-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
26/01/2126 January 2021 | DISS40 (DISS40(SOAD)) |
25/01/2125 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
05/06/195 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI BALZANO / 01/10/2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/02/104 February 2010 | CORPORATE SECRETARY APPOINTED WARREN STREET REGISTRARS LIMITED |
04/02/104 February 2010 | DIRECTOR APPOINTED MR LUIGI BALZANO |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED |
17/11/0917 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
17/11/0917 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/10/2009 |
17/11/0917 November 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAFETY NOMINEE LIMITED / 01/10/2009 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM DEPT 706 19-21 CRAWFORD STREET LONDON W1H 1PJ |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/06/0819 June 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAFETY NOMINEE LIMITED / 03/11/2007 |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM DEPT 706, 78 MARYLEBONE HIGH STREET, MARYLEBONE LONDON W1U 5AP |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | DIRECTOR RESIGNED |
28/12/0628 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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