- Company Overview for ID TECHEX LIMITED (03816360)
- Filing history for ID TECHEX LIMITED (03816360)
- People for ID TECHEX LIMITED (03816360)
- Charges for ID TECHEX LIMITED (03816360)
- Registers for ID TECHEX LIMITED (03816360)
- More for ID TECHEX LIMITED (03816360)
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
|
|
08 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 10 February 2022
|
|
08 Mar 2022 | SH03 |
Purchase of own shares.
|
|
08 Mar 2022 | SH03 |
Purchase of own shares.
|
|
08 Mar 2022 | SH03 |
Purchase of own shares.
|
|
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 |