Advanced company searchLink opens in new window

M/S IGOTECK UK LTD

Company number 12518007

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-16
  • GBP 1