INVEST TEC HOLDINGS LTD
Status | ACTIVE |
Company No. | 08123684 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 7 months, 5 days |
SUMMARY
INVEST TEC HOLDINGS LTD is an active private limited company with number 08123684. It was incorporated 11 years, 11 months, 3 days ago, on 28 June 2012 and it was dissolved 8 years, 7 months, 5 days ago, on 27 October 2015. The company address is 160c Fencepiece Road, Ilford, IG6 2LB, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Old address: 702 Romford Road London E12 5AJ
New address: 160C Fencepiece Road Ilford IG6 2LB
Change date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change account reference date company current shortened
Date: 30 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-06-29
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-30
Psc name: Mr Amarjit Sanger
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-30
Psc name: Mr Amarjit Amarjit Sanger
Documents
Notification of a person with significant control
Date: 30 Oct 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-30
Psc name: Amarjit Amarjit Sanger
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jasandeep Singh
Notification date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 18 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2019
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2019
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2019
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2019
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2019
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Administrative restoration company
Date: 08 Jan 2019
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 02 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: 702 Romford Road London E12 5AJ England
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: 10 College Road Harrow HA1 1BE England
Documents
Some Companies
14 HERMITAGE ROAD,BIRMINGHAM,B15 3UR
Number: | 08874734 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
432 QUEENS PROMENADE,THORNTON-CLEVELEYS,FY5 1QT
Number: | 11770469 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 10834835 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 DERRYHALE ROAD,PORTADOWN,BT62 3SR
Number: | NI060814 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST PAVING REPAIR LIMITED
34A COTE GREEN LANE,STOCKPORT,SK6 5EB
Number: | 10132083 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE 204 LONDON ROAD,HAMPSHIRE,PO7 7AN
Number: | 04851019 |
Status: | ACTIVE |
Category: | Private Limited Company |