Advanced company searchLink opens in new window

MYITECHUK LIMITED

Company number 05827994

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)
31 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
31 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with updates
21 Jun 2023 CERTNM Company name changed helloiq LIMITED\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
19 Jun 2023 TM01 Termination of appointment of Clive Anthony Stephen Bayley as a director on 19 June 2023
19 Jun 2023 AP01 Appointment of Mr Shavaiz Mehmood as a director on 19 June 2023
13 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
27 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
22 May 2020 PSC02 Notification of Techhouse Communications Limited as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Fonehouse Group Limited as a person with significant control on 22 May 2020
22 May 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Aug 2019 AD01 Registered office address changed from 14 Newland Street Unit 2 Techhouse Eden Shopping Centre High Wycombe HP11 2DQ England to Techhouse Unit 2, Eden Centre 14 Newland Street High Wycombe HP11 2DQ on 19 August 2019
24 Jul 2019 AD01 Registered office address changed from 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG England to 14 Newland Street Unit 2 Techhouse Eden Shopping Centre High Wycombe HP11 2DQ on 24 July 2019
24 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
03 Sep 2018 AD01 Registered office address changed from C/O Techhouse Genoa House Juniper Drive London SW18 1FY England to 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG on 3 September 2018
13 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
14 Feb 2018 AD01 Registered office address changed from Fonehouse, Genoa House Juniper Drive London SW18 1FY England to C/O Techhouse Genoa House Juniper Drive London SW18 1FY on 14 February 2018
12 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
16 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
30 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016