ITECH247 LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 COMPANY RESTORED ON 26/07/2017

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/07/1726 July 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016 FOR SAMIR ZAVERI

View Document

13/12/1613 December 2016 STRUCK OFF AND DISSOLVED

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM LANDSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR ZAVERI / 11/04/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM ABACUS TAX SOLUTIONS LIMITED THE OLD GARAGE RUISLIP MIDDLESEX HA4 8AN UNITED KINGDOM

View Document

11/08/1111 August 2011 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