Advanced company searchLink opens in new window

IT-TECHREK LTD

Company number 07745199

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)
01 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
22 May 2017 AA Micro company accounts made up to 31 August 2016
10 Apr 2017 AP01 Appointment of Mr Udai Singh Sagar as a director on 1 April 2017
10 Apr 2017 TM01 Termination of appointment of Adekunle Olatubosun Opaleye as a director on 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Victor Olawale Akinwumi as a director on 25 October 2016
29 Aug 2016 TM01 Termination of appointment of Aicha Noah Traore as a director on 1 August 2016
21 Jul 2016 AP01 Appointment of Miss Aicha Noah Traore as a director on 1 April 2016
02 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Apr 2016 TM01 Termination of appointment of James Henry as a director on 31 January 2016
11 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
16 Nov 2015 AP01 Appointment of Mr James Henry as a director on 1 November 2015
22 Oct 2015 TM01 Termination of appointment of Nicholas Papantonis as a director on 1 May 2015
03 Jun 2015 AP01 Appointment of Mr Adekunle Olatubosun Opaleye as a director on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of a director
01 Jun 2015 AP01 Appointment of Mr Nickolas Papantonis as a director on 6 April 2015
01 Jun 2015 AD01 Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Muibat Adeoti Adeniji as a director on 29 May 2015
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Feb 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
03 Nov 2014 TM02 Termination of appointment of Daniela Gherasim as a secretary on 1 January 2014
11 Aug 2014 TM01 Termination of appointment of Alaba Ibikunle Ologun as a director on 30 April 2014
11 Aug 2014 TM01 Termination of appointment of Kim Okubajo as a director on 31 March 2014
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1