Advanced company searchLink opens in new window

ITLOGIC LTD.

Company number 08786411

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)
14 Mar 2018 PSC04 Change of details for Mr Abhishek Gupta as a person with significant control on 2 March 2018
14 Mar 2018 PSC04 Change of details for Mrs Vipra Jain as a person with significant control on 2 March 2018
22 Dec 2017 CH01 Director's details changed for Mr Abhishek Gupta on 22 December 2017
22 Dec 2017 PSC04 Change of details for Mrs Vipra Jain as a person with significant control on 22 December 2017
22 Dec 2017 PSC04 Change of details for Mr Abhishek Gupta as a person with significant control on 22 December 2017
22 Dec 2017 AD01 Registered office address changed from 7 Watson House 4 Mill Park Cambridge CB1 2FH to 23 Zebu Crescent Whitehouse Milton Keynes MK8 1BS on 22 December 2017
17 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
20 Oct 2014 CH01 Director's details changed for Mr Abhishek Gupta on 20 October 2014
20 Oct 2014 AD01 Registered office address changed from 40 Autumn Drive Sutton Surrey SM2 5BA to 7 Watson House 4 Mill Park Cambridge CB1 2FH on 20 October 2014
29 Jul 2014 TM01 Termination of appointment of Vipra Jain as a director on 26 July 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
20 Jun 2014 CH01 Director's details changed for Mrs. Vipra Jain on 1 April 2014
20 Jun 2014 AD01 Registered office address changed from 40 40 Autumn Drive SM2 5BA Sutton Surrey SM2 5BA United Kingdom on 20 June 2014
11 Jun 2014 AP01 Appointment of Mr Abhishek Gupta as a director
06 Jan 2014 AD01 Registered office address changed from 214 Islington Gates Fleet Street Birmingham B3 1JL United Kingdom on 6 January 2014
22 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted