- Company Overview for IDC TECHNOLOGIES (UK) LIMITED (09168226)
- Filing history for IDC TECHNOLOGIES (UK) LIMITED (09168226)
- People for IDC TECHNOLOGIES (UK) LIMITED (09168226)
- Charges for IDC TECHNOLOGIES (UK) LIMITED (09168226)
- More for IDC TECHNOLOGIES (UK) LIMITED (09168226)
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) |
---|---|---|---|
17 Oct 2018 | CH01 | Director's details changed for Mrs Ashwini Nikhil Kaluskar on 15 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mrs Ashwini Nikhil Kaluskar as a person with significant control on 15 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 10 Buckingham Court Chestnut Lane Amersham Buckinghamshire HP6 6EL to 60a White Lion Road Amersham Buckinghamshire HP7 9JS on 17 October 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
17 Jul 2018 | PSC07 | Cessation of Swapnil Achyut Gokhale as a person with significant control on 13 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Swapnil Achyut Gokhale as a director on 13 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Prateek Gattani as a director on 12 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Prateek Gattani as a person with significant control on 12 July 2018 | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Feb 2018 | PSC01 | Notification of Ashwini Nikhil Kaluskar as a person with significant control on 14 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Prateek Gattani as a person with significant control on 14 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Swapnil Achyut Gokhale as a person with significant control on 14 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
17 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Jul 2015 | CH01 | Director's details changed for Mr Swapnil Achyut Gokhale on 20 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mrs Ashwini Nikhil Kaluskar on 20 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 73a Hindes Road Harrow Middlesex HA1 1SQ to 10 Buckingham Court Chestnut Lane Amersham Buckinghamshire HP6 6EL on 23 July 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Swapnil Achyut Gokhale as a director on 1 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|