ITECHDEVICES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

19/10/2419 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/02/219 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR NASIR SHABBIR / 03/12/2020

View Document

03/12/203 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NASIR SHABBIR / 03/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR SHABBIR / 03/12/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR SALMAN ANIS GHAZNAVI

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SALMAN GHAZNAVI

View Document

23/01/1923 January 2019 SECRETARY APPOINTED MR NASIR SHABBIR

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIR SHABBIR

View Document

23/01/1923 January 2019 CESSATION OF SALMAN ANIS GHAZNAVI AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 6 THE WARREN CARSHALTON SM5 4EH ENGLAND

View Document

05/03/185 March 2018 CESSATION OF NASIR SHABBIR AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMAN ANIS GHAZNAVI

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 25/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

05/06/175 June 2017 ADOPT ARTICLES 25/05/2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR SALMAN ANIS GHAZNAVI

View Document

10/01/1710 January 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