I-TECH SOLUTIONS (SET) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Libra House Business Centre 192-194 Lancaster Road Enfield Middx EN2 0JH England to Gor-Ray House 758-760 Great Cambridge Road Enfield Middx EN1 3GN on 2024-04-25

View Document

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

View Accounts

17/08/2317 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Registered office address changed from Libra House 66 Church Street London N9 9PA to Libra House Business Centre 192-194 Lancaster Road Enfield Middx EN2 0JH on 2023-01-11

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

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

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

24/04/1924 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED LEGAL CONNECTIONS INVESTIGATIONS SERVICES LTD CERTIFICATE ISSUED ON 24/04/19

View Document

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

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/05/156 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/05/1430 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/05/128 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/05/125 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITSA MARKOU / 01/09/2010

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RITSA MARKOU / 01/09/2010

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/08/109 August 2010 SECRETARY APPOINTED RITSA MARKOU

View Document

26/07/1026 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

09/06/099 June 2009 COMPANY NAME CHANGED ACUITY URBAN PLANNING LTD CERTIFICATE ISSUED ON 11/06/09

View Document

13/04/0913 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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