ID TECHEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-23 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

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

16/03/2316 March 2023 Register(s) moved to registered inspection location Suite 12, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

View Document

15/03/2315 March 2023 Register inspection address has been changed to Suite 12, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

View Document

06/03/236 March 2023 Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to Nine Hills Road Cambridge CB2 1GE on 2023-03-06

View Document

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

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-21

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED YASUO YAMAMOTO

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / DR JONATHAN DEAN HARROP / 15/03/2019

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 1072

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DEAN HARROP

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HARROP / 22/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DEAN HARROP / 01/07/2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN HARROP / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHUNATH DAS / 01/07/2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RAGHUNATH DAS / 01/07/2014

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FYFE

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 12/04/12 STATEMENT OF CAPITAL GBP 1272

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED DR JONATHAN DEAN HARROP

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUSANN REUTER

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED DAVID FYFE

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAGHUNATH DAS / 25/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANN REUTER / 11/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RAGHUNATH DAS / 11/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAGHUNATH DAS / 11/03/2010

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED RAGHUNATH DAS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN PRICE

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAKIN ROSE, ENTERPRISE HOUSE CHIVERS WAY, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 £ NC 1000/2000 27/03/01

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 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