INNOVATIVE DESIGN TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUMETER GROUP LTD

View Document

05/08/195 August 2019 CESSATION OF UNITY ENGINEERS LTD AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM: TRUMETER TECHNOLOGIES LTD BARCROFT STREET BURY LANCASHIRE BL9 5BT UNITED KINGDOM

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD

View Document

20/07/1520 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 SAIL ADDRESS CHANGED FROM: TRUMETER TECHNOLOGIES LTD TRUMETER HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BW UNITED KINGDOM

View Document

21/07/1421 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

20/06/1220 June 2012 SAIL ADDRESS CREATED

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR JEREMY PETER CARR

View Document

19/07/1019 July 2010 SECRETARY APPOINTED ANDREW CHRISTOPHER PAGE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JONATHAN CHARLES SMITH

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 COMPANY NAME CHANGED UNITGOLD LTD CERTIFICATE ISSUED ON 01/07/10

View Document

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

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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