- Company Overview for ITLOGIC LTD. (08786411)
- Filing history for ITLOGIC LTD. (08786411)
- People for ITLOGIC LTD. (08786411)
- More for ITLOGIC LTD. (08786411)
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
|
|
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
|
|
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
|
|
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
|