Advanced company searchLink opens in new window

IDENTITY TECHNOLOGY LIMITED

Company number 12788549

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 Feb 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 December 2023
01 Feb 2024 TM01 Termination of appointment of Manoj Ramesh Khetia as a director on 1 February 2024
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2023 PSC04 Change of details for Scott Jones as a person with significant control on 11 February 2023
01 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2023 PSC04 Change of details for Scott Jones as a person with significant control on 25 January 2023
25 Jan 2023 PSC07 Cessation of Illustrate Digital Ltd as a person with significant control on 25 January 2023
11 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2022 AA Micro company accounts made up to 31 August 2022
02 Nov 2022 SH02 Sub-division of shares on 26 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Scott John Jones on 27 October 2022
28 Sep 2022 PSC05 Change of details for Illustrate Digital Ltd as a person with significant control on 27 September 2022
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
13 Jun 2022 PSC07 Cessation of Hamilton Rose Group Ltd as a person with significant control on 6 June 2022
13 Jun 2022 TM01 Termination of appointment of Rosalind Fiona Suzan Burns as a director on 13 June 2022
06 May 2022 AD01 Registered office address changed from C/O Hamilton Rose Tax Greville Court 1665 High Street Knowle B93 0LL England to C/O Illustrate Digital, Colum Buildings 13 Mount Stuart Square Cardiff CF10 5EE on 6 May 2022
07 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
04 Apr 2022 TM01 Termination of appointment of John Hamilton Brassey as a director on 3 March 2022
06 Sep 2021 AP01 Appointment of Mr Manoj Ramesh Khetia as a director on 3 September 2021
04 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
28 Jun 2021 AD01 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to C/O Hamilton Rose Tax Greville Court 1665 High Street Knowle B93 0LL on 28 June 2021
18 Jun 2021 AP01 Appointment of Mrs Rosalind Fiona Suzan Burns as a director on 10 June 2021
18 Jun 2021 TM01 Termination of appointment of Rojo Enterprises Ltd as a director on 10 June 2021