Advanced company searchLink opens in new window

ITECH BICESTER LIMITED

Company number 11306900

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC01 Notification of Sarah Yvonne Parkash as a person with significant control on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Mohit Kumar as a director on 1 July 2020
08 Jul 2020 PSC07 Cessation of Mohit Kumar as a person with significant control on 1 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
29 Jun 2020 AP01 Appointment of Mrs Sarah Yvonne Parkash as a director on 1 March 2020
11 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
31 Dec 2018 AD01 Registered office address changed from 12 Hemplands Poffley End Hailey Witney Oxon OX29 9UR United Kingdom to 25 Market Square Bicester OX26 6AD on 31 December 2018
31 Dec 2018 PSC07 Cessation of Andrew Barker as a person with significant control on 12 December 2018
31 Dec 2018 PSC01 Notification of Mohit Kumar as a person with significant control on 12 December 2018
31 Dec 2018 TM01 Termination of appointment of Andrew Barker as a director on 12 December 2018
12 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-12
  • GBP 2