AP01 |
On Mon, 18th Dec 2023 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed isttek LTDcertificate issued on 29/01/24
filed on: 29th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 18th Dec 2023 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Dec 2023 - the day director's appointment was terminated
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st May 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 7th Jul 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Dec 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Jun 2020. New Address: 64 Woodcock Hill Harrow HA3 0JF. Previous address: 64 Windermere Avenue Wembley HA9 8SF England
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Jun 2020. New Address: 1 Eight Acres Burnham Slough SL1 7AF. Previous address: 64 Woodcock Hill Harrow HA3 0JF England
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Jun 2020. New Address: 64 Windermere Avenue Wembley HA9 8SF. Previous address: 1 Eight Acres Burnham Slough SL1 7AF England
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Jun 2020
filed on: 16th, June 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Mar 2019. New Address: 64 Woodcock Hill Harrow HA3 0JF. Previous address: 1 Dukes Avenue London W4 2AB United Kingdom
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Mar 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 8th Jun 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|