Advanced company searchLink opens in new window

IGTECHNO LIMITED

Company number 09682636

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)
04 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 July 2020
14 Oct 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
06 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Oct 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
10 Oct 2017 CS01 Confirmation statement made on 12 July 2017 with updates
26 Jul 2017 TM01 Termination of appointment of John Tobole Emore as a director on 1 June 2017
26 Jul 2017 PSC01 Notification of Mathew Igiwa as a person with significant control on 1 June 2017
26 Jul 2017 AP01 Appointment of Mr Matthew Igiwa as a director on 1 June 2017
26 Jul 2017 AD01 Registered office address changed from 44 Watford Way London NW4 3AL England to 65 Balmoral Drive Borehamwood WD6 2QJ on 26 July 2017
26 Jul 2017 PSC07 Cessation of John Tobole Emore as a person with significant control on 1 June 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Aug 2015 CERTNM Company name changed unique child schools LIMITED\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
29 Jul 2015 CERTNM Company name changed unque child schools LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
28 Jul 2015 AD01 Registered office address changed from 27 Watford Way London NW4 3AL United Kingdom to 44 Watford Way London NW4 3AL on 28 July 2015
13 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-13
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted