PTCA TECH SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/197 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COILEY

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 CESSATION OF 365 ITMS LIMITED AS A PSC

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / IDE GROUP COLLABORATION LIMITED / 09/10/2018

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ATKINS

View Document

24/05/1924 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

21/05/1921 May 2019 COMPANY CHANGE OF NAME 01/05/2019

View Document

03/05/193 May 2019 COMPANY NAME CHANGED 365 TECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/10/1830 October 2018 CHANGE OF NAME 12/10/2018

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS SARAH ELIZABETH COILEY

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED IDE GROUP COLLABORATION LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STRANNER

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR CLIVE ATKINS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PAUL STUART TOMS

View Document

09/10/189 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/189 October 2018 COMPANY NAME CHANGED 365 ITMS LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDE GROUP COLLABORATION LIMITED

View Document

26/09/1826 September 2018 CESSATION OF JULIAN PHIPPS AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN PHIPPS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR WILLIAM DOBBIE

View Document

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

View Accounts

11/06/1811 June 2018 COMPANY NAME CHANGED 360VIGILANT LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM RUTLAND HOUSE MASONS HILL BROMLEY BR2 9JG UNITED KINGDOM

View Document

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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