Advanced company searchLink opens in new window

IT DROPSHOP LTD

Company number 12218124

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)
12 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 PSC07 Cessation of Thames Digital Ltd as a person with significant control on 28 March 2023
17 Apr 2023 PSC02 Notification of Middlesex Business Services Ltd as a person with significant control on 28 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
16 Oct 2022 TM01 Termination of appointment of Sezgin Isguzar as a director on 14 October 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Dec 2021 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 17 Green Lanes London N16 9BS on 13 December 2021
20 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 3,125
21 May 2021 AA Micro company accounts made up to 30 September 2020
27 Apr 2021 CH01 Director's details changed for Mr Sezgin Isguzar on 27 April 2021
25 Jan 2021 PSC05 Change of details for Mobysoft Software Development Ltd as a person with significant control on 8 October 2020
11 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,678.58
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 2,553.58
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 2,500.08
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 January 2020
  • GBP 1,925.08
06 Jun 2020 AD01 Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 6 June 2020
06 Jun 2020 AD01 Registered office address changed from 3 Lincoln Court 226 Willesden Lane London NW2 5RG England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 6 June 2020
24 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 November 2019
  • GBP 200.32
24 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 November 2019
  • GBP 150.32
20 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-20
  • GBP .32
  • MODEL ARTICLES ‐ Model articles adopted