IT TECH SERVICES LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2317 May 2023 Current accounting period shortened from 2022-12-31 to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

14/10/2214 October 2022 Change of details for Amil Gulamali as a person with significant control on 2021-09-03

View Document

13/10/2213 October 2022 Director's details changed for Mr Amil Gulamali on 2021-09-03

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

22/10/2122 October 2021 Registered office address changed from Unit 28 Upton Industrial Estate Factory Road Poole BH16 5SL United Kingdom to 73 Cornhill London EC3V 3QQ on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Shahid Gulamali on 2021-10-22

View Document

30/09/2130 September 2021 Appointment of Mr Shahid Gulamali as a director on 2021-09-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

24/11/2024 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/11/2018

View Document

20/11/2020 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/207 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/11/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

10/10/1910 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/11/2016

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CESSATION OF MEGACORP LIMITED AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIL GULAMALI

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 100.00

View Document

05/06/175 June 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information