I CODE IT & CONSULTANCY LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Change of details for Mrs Simge Caliskan as a person with significant control on 2022-10-04

View Document

13/10/2213 October 2022 Cessation of Kerim Caliskan as a person with significant control on 2022-10-04

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/10/199 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/04/1919 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMGE CALISKAN

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MRS SIMGE CALISKAN

View Document

19/04/1919 April 2019 PSC'S CHANGE OF PARTICULARS / MR KERIM CALISKAN / 06/04/2019

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

19/11/1819 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KERIM CALISKAN / 07/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR KERIM CALISKAN / 07/09/2018

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KERIM CALISKAN / 10/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM DEMSA ACCOUNTS 349C HIGH ROAD LONDON N22 8JA UNITED KINGDOM

View Document

10/12/1510 December 2015 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