Advanced company searchLink opens in new window

ITEC CONNECT LTD

Company number 02219814

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 196.60
14 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company be increased from £196.60 divided into 1,902 issuyed a ordinary shares of £0.10 each and 64 issued b ordinary shares of £0.10 eacxh to £205.60 divided 26/04/2018
  • RES10 ‐ Resolution of allotment of securities
10 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap increase 25/04/2018
  • RES10 ‐ Resolution of allotment of securities
10 May 2018 MR01 Registration of charge 022198140011, created on 4 May 2018
02 May 2018 AP01 Appointment of Mr Ian David Stewart as a director on 26 April 2018
02 May 2018 AP01 Appointment of Mr Philip James Ford as a director on 26 April 2018
02 May 2018 AP01 Appointment of Mr Benjamin Summerfield as a director on 26 April 2018
02 May 2018 MR01 Registration of charge 022198140010, created on 26 April 2018
27 Apr 2018 MR01 Registration of charge 022198140009, created on 26 April 2018
18 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
17 Jan 2018 PSC02 Notification of Investment Itec Connect Ltd as a person with significant control on 1 March 2017
17 Jan 2018 PSC07 Cessation of Itec Group Ltd as a person with significant control on 1 March 2017
11 Jan 2018 MA Memorandum and Articles of Association
13 Dec 2017 AA Group of companies' accounts made up to 28 February 2017
12 Dec 2017 SH08 Change of share class name or designation
07 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 MR04 Satisfaction of charge 022198140007 in full
01 Dec 2017 MR01 Registration of charge 022198140008, created on 1 December 2017
13 Jan 2017 CH01 Director's details changed for Mr Nicholas Luke Orme on 12 January 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
17 Dec 2016 MR04 Satisfaction of charge 4 in full
08 Dec 2016 AA Full accounts made up to 29 February 2016
23 Mar 2016 AP01 Appointment of James Arscott as a director on 15 March 2016
23 Mar 2016 AP01 Appointment of Mr David Charles Young as a director on 15 March 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 188.60