IRECON IT DISTRIBUTION LTD

Company Documents

DateDescription
29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Registered office address changed to PO Box 4385, 10671665 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Change of details for Mr Richard Sorensen as a person with significant control on 2020-02-03

View Document

16/11/2116 November 2021 Director's details changed for Mr Richard Sorensen on 2020-02-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM FLAT 34, DUNCAN HOUSE FELLOWS ROAD 7-9 LONDON NW3 3LZ ENGLAND

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED INFOTECH SOLUTION CONSULTANCY SERVICE LTD CERTIFICATE ISSUED ON 19/05/17

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR RICHARD SORENSEN

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR BABITA SINGH

View Document

15/03/1715 March 2017 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