- Company Overview for ID & T LIMITED (06914173)
- Filing history for ID & T LIMITED (06914173)
- People for ID & T LIMITED (06914173)
- More for ID & T LIMITED (06914173)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Ian Wayne Davids on 15 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Ian Wayne Davids as a person with significant control on 15 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from Flat 2 35 Queens Gardens Bayswater London W2 3AA United Kingdom to Second Floor 9 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 22 August 2022 | |
08 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 May 2022 | |
08 Jul 2022 | TM02 | Termination of appointment of Alicia Ruiz-Gamarro as a secretary on 29 November 2021 | |
26 May 2022 | CS01 |
Confirmation statement made on 22 May 2022 with updates
|
|
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
28 Apr 2021 | CH03 | Secretary's details changed for Alicia Ruiz-Gamarro on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Ian Wayne Davids on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Ian Wayne Davids as a person with significant control on 28 April 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Llandudno House Durham Road Sidcup Kent DA14 6LH England to Flat 2 35 Queens Gardens Bayswater London W2 3AA on 25 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates |