Advanced company searchLink opens in new window

ITEC ACADEMY LIMITED

Company number 10710482

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
03 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
12 Oct 2022 AD01 Registered office address changed from Unit G2 Waterfront Studios Business Centre 1 Dock Road London E16 1AG England to Anchor Unit 5 Limeharbour Court London E14 9RH on 12 October 2022
05 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 PSC01 Notification of Mouttou Coumaran Viramouttou as a person with significant control on 15 March 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 PSC01 Notification of Viramouttou Mouttou Coumaran as a person with significant control on 15 March 2021
10 May 2021 TM01 Termination of appointment of Deepak Sethuraman as a director on 15 April 2021
10 May 2021 PSC07 Cessation of Deepak Sethuraman as a person with significant control on 15 April 2021
07 Apr 2021 AP01 Appointment of Dr Mouttou Coumaran Viramouttou as a director on 15 March 2021
17 Aug 2020 AA Micro company accounts made up to 30 April 2020
17 Jul 2020 PSC01 Notification of Deepak Sethuraman as a person with significant control on 5 April 2020
17 Jul 2020 TM01 Termination of appointment of Pruthvi Raj Reddy Gillella as a director on 5 April 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 AP01 Appointment of Mr Deepak Sethuraman as a director on 5 April 2020
15 Jul 2020 PSC07 Cessation of Pruthvi Raj Reddy Gillella as a person with significant control on 5 April 2020
15 Jul 2020 AD01 Registered office address changed from Unit G7, Waterfront Studios Business Centre 1 Dock Road London E16 1AG England to Unit G2 Waterfront Studios Business Centre 1 Dock Road London E16 1AG on 15 July 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019