ITECH HOME AUTOMATION LTD

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Registered office address changed from First Floor 452 Sunleigh Road Wembley HA0 4NF England to First Floor 452 Sunleigh Road Wembley HA0 4NA on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Flat 2, Daffodil Court 169 Granville Road London NW2 2AZ England to First Floor 452 Sunleigh Road Wembley HA0 4NF on 2022-12-12

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM PO BOX SE18 6AB 169 GRANVILLE ROAD FLAT 2 DAFFODILL COURT LONDON LONDON NW2 2AZ UNITED KINGDOM

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 5B ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ ENGLAND

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED DOT WORKS INSTALLATION LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR URIM MRIPA

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISAR BROJA

View Document

22/06/1822 June 2018 CESSATION OF URIM MRIPA AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM A10 ATLAS BUSINESS CENTRE, OXGATE LANE LONDON NW2 7HJ UNITED KINGDOM

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/02/1716 February 2017 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