Advanced company searchLink opens in new window

ITC INFOTECH LIMITED

Company number 02777705

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)
09 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
10 Jul 2024 AA Full accounts made up to 31 March 2024
29 Dec 2023 AD01 Registered office address changed from 101 1st Floor 101 Great Portland Street London W1W 6QE United Kingdom to 1st Floor 101 Great Portland Street London W1W 6QE on 29 December 2023
29 Dec 2023 AD01 Registered office address changed from 101 1st Floor Great Portland Street London W1W 6QE England to 101 1st Floor 101 Great Portland Street London W1W 6QE on 29 December 2023
29 Dec 2023 AD01 Registered office address changed from Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LF England to 101 1st Floor Great Portland Street London W1W 6QE on 29 December 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 March 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
01 Aug 2022 TM01 Termination of appointment of Rajiv Tandon as a director on 21 July 2022
01 Aug 2022 TM01 Termination of appointment of Biswa Behari Chatterjee as a director on 20 July 2022
01 Aug 2022 AP01 Appointment of Mr Rajendra Kumar Singhi as a director on 21 July 2022
01 Aug 2022 AP01 Appointment of Mr Supratim Dutta as a director on 21 July 2022
14 Jul 2022 AA Full accounts made up to 31 March 2022
24 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
18 Aug 2021 AA Full accounts made up to 31 March 2021
30 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
24 Dec 2020 AA Full accounts made up to 31 March 2020
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
14 Jun 2019 AA Full accounts made up to 31 March 2019
20 May 2019 TM01 Termination of appointment of Yogesh Chander Deveshwar as a director on 11 May 2019
18 Mar 2019 AD01 Registered office address changed from Norfolk House 118 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DN to Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LF on 18 March 2019
05 Feb 2019 AP01 Appointment of Mr Sudip Singh as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Sushma Rajagopalan as a director on 1 February 2019
04 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
23 Aug 2018 AA Full accounts made up to 31 March 2018