Advanced company searchLink opens in new window

IDC TECHNOLOGIES (UK) LIMITED

Company number 09168226

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
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
  • GBP 100
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
  • GBP 100