ITECH SUPPORT (UK) LIMITED
Company Documents
Date | Description |
---|---|
09/11/229 November 2022 | Change of details for Mr Andrew Hogan as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr Andrew Hogan on 2022-11-09 |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
28/07/2128 July 2021 | Application to strike the company off the register |
09/12/209 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
18/10/1918 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 3 GARNETT STREET RAMSBOTTOM LANCASHIRE BL0 9JW |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOGAN / 29/10/2018 |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HOGAN |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOGAN / 05/09/2014 |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 12 MILLERS VALE HELMSHORE ROSSENDALE LANCASHIRE BB4 4QH |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOGAN / 03/12/2013 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 12 MILLERS VALE GRANGE PARK WAY HELMSHORE BB4 4QH |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 39 HOLCOMBE LEE RAMSBOTTOM BURY GREATER MANCHESTER BL0 9QR ENGLAND |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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