- Company Overview for ITOUCH SMART TECH LIMITED (NI654888)
- Filing history for ITOUCH SMART TECH LIMITED (NI654888)
- People for ITOUCH SMART TECH LIMITED (NI654888)
- Charges for ITOUCH SMART TECH LIMITED (NI654888)
- More for ITOUCH SMART TECH LIMITED (NI654888)
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) |
---|---|---|---|
06 Dec 2024 | AD01 | Registered office address changed from C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL Northern Ireland to Unit 19B Weavers Court Business Park Linfield Road Belfast BT12 5GH on 6 December 2024 | |
09 Nov 2024 | MA | Memorandum and Articles of Association | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
06 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 4 November 2024
|
|
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
26 Apr 2024 | MR01 | Registration of charge NI6548880001, created on 26 April 2024 | |
14 Dec 2023 | AP01 | Appointment of Mr John Nesbitt as a director on 1 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr David Megan as a director on 1 December 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Mar 2022 | AD01 | Registered office address changed from C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland to C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL on 25 March 2022 | |
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
23 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
23 Jul 2021 | AD01 | Registered office address changed from Unit 10B4 Weavers Court Business Park Linfield Road Belfast BT12 5GH United Kingdom to C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH on 23 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Allan Lee as a director on 1 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Branko Radulovic as a director on 1 May 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
09 Jul 2019 | AP01 | Appointment of Mr Denis Murphy as a director on 8 August 2018 |