ITECHPROF PRIVATE LIMITED

47 Arthur Road, Deal, CT14 9EY, Kent
StatusACTIVE
Company No.06916621
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 1 day
JurisdictionEngland Wales

SUMMARY

ITECHPROF PRIVATE LIMITED is an active private limited company with number 06916621. It was incorporated 15 years, 1 day ago, on 27 May 2009. The company address is 47 Arthur Road, Deal, CT14 9EY, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Mary Barrett

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonard Richard Farrell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Barbara Marguerita Farrell

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Richard Farrell

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Ms Helen Mary Barrett

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 120 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

New address: 47 Arthur Road Deal Kent CT14 9EY

Old address: 7 Curtis Way London SE1 5XW

Change date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-30

Officer name: Helen Mary Barrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Mary Barrett

Documents

View document PDF

Accounts amended with made up date

Date: 12 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Barrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mrs Barbara Marguerita Farrell

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Mary Barrett

Change date: 2010-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-24

Officer name: Mrs Barbara Marguerita Farrell

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-05-31

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE TEE ALARMS LIMITED

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:02951000
Status:ACTIVE
Category:Private Limited Company

INSIDE EDGE SPORTS MARKETING LLP

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:OC419033
Status:ACTIVE
Category:Limited Liability Partnership

J & R GROUNDWORKS LIMITED

C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL

Number:07873451
Status:ACTIVE
Category:Private Limited Company

PENTAGON FREIGHT PROJECTS LIMITED

UNIT 1.02 CRAYFIELDS INDUSTRIAL PARK,ORPINGTON,BR5 3HP

Number:10287679
Status:ACTIVE
Category:Private Limited Company

RAYNERS LANE LIMITED

246 IMPERIAL DRIVE,HARROW,HA2 7HJ

Number:11164880
Status:ACTIVE
Category:Private Limited Company

RJA ROBOTICS LTD

PENTHRYN COTTAGE,LLANYMYNECH,SY22 6RR

Number:08654250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source