ADELEKE IT CONSULTANCY (AITC) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Samuel Ibidapo Adetokunbo Adeleke on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 14 Hoover Drive Laindon Essex SS15 6LF on 2025-03-20

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

29/12/2329 December 2023 Cessation of Anwuli Wendy Adeleke as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Anwuli Wendy Adeleke as a director on 2023-12-08

View Document

08/12/238 December 2023 Notification of Sammy Ibidapo Adetokunbo Adeleke as a person with significant control on 2023-12-08

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Director's details changed for Mr Samuel Ibidapo Adetokunbo Adeleke on 2022-01-19

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Appointment of Mrs Anwuli Wendy Adeleke as a director on 2022-11-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

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

View Accounts

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWULI WENDY ADELEKE

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS ANWULI WENDY ADELEKE

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DISS REQUEST WITHDRAWN

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANWULI WENDY ADELEKE / 01/01/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IBIDAPO ADETOKUNBO ADELEKE / 22/10/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ANWULI ADELEKE

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMMY ADELEKE / 06/10/2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 31 SHEPPARD STREET CANNING TOWN LONDON E16 4JX

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED ANWULI WENDY ADELEKE

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 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