Advanced company searchLink opens in new window

ITECH PROPERTY LTD

Company number 11578367

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
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