Advanced company searchLink opens in new window

ITECHNOCRATS CONSULTING LIMITED

Company number 06565410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 AD01 Registered office address changed from Unit 43 295 Kingsland Road Benyon Wharf London E8 4DQ England to 82 Roundwood Court 3 Meath Crescent London E2 0QL on 5 March 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Sep 2015 AD01 Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW to Unit 43 295 Kingsland Road Benyon Wharf London E8 4DQ on 14 September 2015
30 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Jul 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
10 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Sep 2013 AD01 Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW England on 20 September 2013
20 Sep 2013 AD01 Registered office address changed from 186 Index Apartments Mercury Gardens Romford RM1 3HS England on 20 September 2013
17 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
11 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
30 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Nilesh Vasave on 21 December 2011
29 May 2012 TM02 Termination of appointment of Priti Paliwal as a secretary
09 Jan 2012 AD01 Registered office address changed from 19 Friars Wharf Oxford OX1 1RU England on 9 January 2012
03 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders