- Company Overview for ICT-PARTNERS EUROPE LIMITED (07457570)
- Filing history for ICT-PARTNERS EUROPE LIMITED (07457570)
- People for ICT-PARTNERS EUROPE LIMITED (07457570)
- More for ICT-PARTNERS EUROPE LIMITED (07457570)
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) |
---|---|---|---|
04 Feb 2025 | PSC01 | Notification of Jo-Ann Louise Airikkala as a person with significant control on 3 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mr Niko Juhani Airikkala as a person with significant control on 3 February 2025 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
12 Aug 2024 | PSC04 | Change of details for Mr Niko Juhani Airikkala as a person with significant control on 12 August 2024 | |
22 Dec 2023 | AP01 | Appointment of Mrs Jo-Ann Louise Airikkala as a director on 22 December 2023 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from 188 High Street Egham Surrey TW20 9ED England to Paramount House 1 Delta Way Egham Surrey TW20 8RX on 24 June 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 21 Kingswood Close Englefield Green Egham TW20 0NQ England to 188 High Street Egham Surrey TW20 9ED on 19 April 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from 188 High Street Egham Surrey TW20 9ED England to 21 Kingswood Close Englefield Green Egham TW20 0NQ on 27 April 2020 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | AD01 | Registered office address changed from Unit 7 Marlborough Business Centre Hanworth Lane Chertsey Surrey KT16 9LG to 188 High Street Egham Surrey TW20 9ED on 2 July 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates |