- Company Overview for M/S IGOTECK UK LTD (12518007)
- Filing history for M/S IGOTECK UK LTD (12518007)
- People for M/S IGOTECK UK LTD (12518007)
- More for M/S IGOTECK UK LTD (12518007)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Apr 2023 | PSC04 | Change of details for Mr Haitham Kalakeche as a person with significant control on 20 April 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Haitham Kalakeche as a person with significant control on 24 April 2023 | |
24 Apr 2023 | PSC03 | Notification of Riversong Technology Dmcc as a person with significant control on 20 April 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Haitham Kalakeche as a person with significant control on 20 April 2023 | |
09 Jan 2023 | PSC04 | Change of details for Mr Haitham Kalakeche as a person with significant control on 9 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Aug 2021 | PSC04 | Change of details for Mr Haitham Kalakeche as a person with significant control on 15 August 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from 70 Marquis House 45 Beadon Road London United Kigdom W6 0BT England to Montpellier 17 Glenthorne Road London W6 0BU on 15 August 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
18 Oct 2020 | TM01 | Termination of appointment of Souhaila Alhasan as a director on 5 October 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Haitham Kalakeche on 5 August 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Haitham Kalakeche as a person with significant control on 5 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mrs Souhaila Alhasan as a director on 27 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England to 70 Marquis House 45 Beadon Road London United Kigdom W6 0BT on 21 August 2020 | |
16 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-16
|