IRVINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/10/1911 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/10/175 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 06/04/17 STATEMENT OF CAPITAL GBP 12

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/04/176 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 12

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLEY IRVINE

View Document

03/04/173 April 2017 SECRETARY APPOINTED MRS SHELLEY RUTH IRVINE

View Document

09/11/169 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

01/06/131 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MRS SHELLEY IRVINE

View Document

01/11/111 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/10/0924 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/07/9215 July 1992 ACCOUNTING REF. DATE SHORT FROM 01/08 TO 31/07

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 5 AISLIBIE ROAD LEE LONDON SE12 8QH

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 01/08/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM: 51 HONOR OAK PARK FOREST HILL LONDON SE23 1EA

View Document

19/09/8619 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

30/05/8630 May 1986 CERTIFICATE OF INCORPORATION

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