INNOVATIVE DESIGN TECHNOLOGIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUMETER GROUP LTD |
05/08/195 August 2019 | CESSATION OF UNITY ENGINEERS LTD AS A PSC |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
13/09/1813 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
29/08/1729 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
12/10/1612 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
14/06/1614 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
14/06/1614 June 2016 | SAIL ADDRESS CHANGED FROM: TRUMETER TECHNOLOGIES LTD BARCROFT STREET BURY LANCASHIRE BL9 5BT UNITED KINGDOM |
03/10/153 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD |
20/07/1520 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
19/08/1419 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
21/07/1421 July 2014 | SAIL ADDRESS CHANGED FROM: TRUMETER TECHNOLOGIES LTD TRUMETER HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BW UNITED KINGDOM |
21/07/1421 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
11/09/1311 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
03/07/133 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/06/1220 June 2012 | SAIL ADDRESS CREATED |
20/06/1220 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/09/118 September 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
25/09/1025 September 2010 | DIRECTOR APPOINTED MR JEREMY PETER CARR |
19/07/1019 July 2010 | SECRETARY APPOINTED ANDREW CHRISTOPHER PAGE |
07/07/107 July 2010 | DIRECTOR APPOINTED JONATHAN CHARLES SMITH |
01/07/101 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/07/101 July 2010 | COMPANY NAME CHANGED UNITGOLD LTD CERTIFICATE ISSUED ON 01/07/10 |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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