- Company Overview for ITECH PROPERTY LTD (11578367)
- Filing history for ITECH PROPERTY LTD (11578367)
- People for ITECH PROPERTY LTD (11578367)
- More for ITECH PROPERTY LTD (11578367)
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) |
---|---|---|---|
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2024 | AD01 | Registered office address changed from 103 Elm Grove Southsea Hampshire PO5 1LH England to 858 Plymouth Road Slough SL1 4LP on 30 January 2024 | |
14 Dec 2023 | AD01 | Registered office address changed from 858 Plymouth Road Slough SL1 4LP England to 103 Elm Grove Southsea Hampshire PO5 1LH on 14 December 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
23 Nov 2022 | CERTNM |
Company name changed sss property LIMITED\certificate issued on 23/11/22
|
|
08 Nov 2022 | AD01 | Registered office address changed from 92 Avenue Road Southampton SO14 6TX England to 858 Plymouth Road Slough SL1 4LP on 8 November 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Jun 2022 | AA01 | Previous accounting period shortened from 27 September 2021 to 26 September 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
25 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 | |
25 Sep 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
27 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
24 May 2021 | PSC01 | Notification of Muhammad Adnan as a person with significant control on 24 May 2021 | |
24 May 2021 | PSC07 | Cessation of Muhammad Adnan as a person with significant control on 24 May 2021 | |
11 May 2021 | PSC01 | Notification of Muhammad Adnan as a person with significant control on 1 April 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | AP01 | Appointment of Mr Muhammad Adnan as a director on 1 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Sobya Adnan as a director on 1 March 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Nov 2020 | AD01 | Registered office address changed from 95 John Street Abercwmboi Aberdare CF44 6BN United Kingdom to 92 Avenue Road Southampton SO14 6TX on 8 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
29 Jul 2020 | PSC07 | Cessation of Shakila Devi Sundar as a person with significant control on 29 July 2020 |