ITECH MK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-07-21

View Document

21/07/2421 July 2024 Annual accounts for year ending 21 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Andrew Jones as a director on 2024-02-29

View Document

11/04/2411 April 2024 Termination of appointment of Andrew Jones as a secretary on 2024-02-29

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-07-21

View Document

21/07/2321 July 2023 Annual accounts for year ending 21 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-21

View Document

21/07/2221 July 2022 Annual accounts for year ending 21 Jul 2022

View Accounts

21/07/2121 July 2021 Annual accounts for year ending 21 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 21/07/20

View Document

21/07/2021 July 2020 Annual accounts for year ending 21 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 21/07/19

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM BUCKINGHAM HOUSE COURTLANDS MAIDENHEAD BERKSHIRE SL6 2PT

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

21/07/1921 July 2019 Annual accounts for year ending 21 Jul 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 116 HIGH STREET NEWPORT PAGNELL MK16 8EH ENGLAND

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/07/18

View Document

21/07/1821 July 2018 Annual accounts for year ending 21 Jul 2018

View Accounts

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GRAEME JONES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAWRENCE JONES

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CURREXT FROM 30/06/2018 TO 21/07/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 33 CROMWELL AVENUE NEWPORT PAGNELL MK16 8DQ ENGLAND

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED IFIXED REPAIRS MILTON KEYNES LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

08/06/178 June 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