- Company Overview for IIITEC LIMITED (SC312405)
- Filing history for IIITEC LIMITED (SC312405)
- People for IIITEC LIMITED (SC312405)
- More for IIITEC LIMITED (SC312405)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 May 2023 | AD01 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 7 st. Swithin Street Aberdeen AB10 6XH on 5 May 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
12 Dec 2022 | MA | Memorandum and Articles of Association | |
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
22 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
10 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 Dec 2021 | PSC07 | Cessation of Thomas White Doig as a person with significant control on 2 August 2020 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2020
|
|
19 Feb 2021 | SH08 | Change of share class name or designation | |
17 Feb 2021 | MA | Memorandum and Articles of Association | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
30 Oct 2018 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 30 October 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 August 2018 |