Advanced company searchLink opens in new window

ID TECHEX LIMITED

Company number 03816360

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
16 Mar 2023 AD03 Register(s) moved to registered inspection location Suite 12, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
15 Mar 2023 AD02 Register inspection address has been changed to Suite 12, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
06 Mar 2023 AD01 Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to Nine Hills Road Cambridge CB2 1GE on 6 March 2023
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
11 Mar 2022 TM01 Termination of appointment of Peter John Harrop as a director on 7 March 2022
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 11 February 2022
  • GBP 1,024
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 10 February 2022
  • GBP 1,036
08 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
08 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
08 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 21 July 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
01 Apr 2021 PSC04 Change of details for Dr Jonathan Dean Harrop as a person with significant control on 20 June 2020
29 Mar 2021 PSC01 Notification of Emma Jane Harrop as a person with significant control on 15 March 2021
16 Mar 2021 PSC04 Change of details for Dr Jonathan Dean Harrop as a person with significant control on 11 March 2021
15 Mar 2021 CH01 Director's details changed for Dr Jonathan Dean Harrop on 11 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Raghunath Das on 11 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Peter John Harrop on 11 March 2021
15 Mar 2021 CH01 Director's details changed for Yasuo Yamamoto on 11 March 2021