ICTTECH CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
06/03/246 March 2024 | Application to strike the company off the register |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
18/11/2118 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURALIE ANTOINETTE GILL / 01/09/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
12/02/1812 February 2018 | CESSATION OF STAFFORD JEROME GILL AS A PSC |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/01/1726 January 2017 | 06/04/15 STATEMENT OF CAPITAL GBP 200 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/03/167 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/03/158 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
08/03/158 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STAFFORD GILL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/02/1323 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR APPOINTED MR STAFFORD JEROME GILL |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURALIE ANTOINETTE WAUCHOPE / 14/05/2010 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURALIE ANTOINETTE WAUCHOPE / 21/03/2010 |
22/03/1022 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
26/12/0926 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 36 LOCHALINE STREET HAMMERSMITH LONDON W6 9SH |
18/03/0918 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURALIE WAUCHOPE / 17/03/2009 |
27/12/0827 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
05/05/065 May 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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