Download leads from Nexok and grow your business. Find out more

International Business And Technology Systems Ltd

Documents

Total Documents72
Total Pages290

Filing History

30 October 2020Confirmation statement made on 17 October 2020 with updates
30 April 2020Micro company accounts made up to 30 April 2019
11 April 2020Compulsory strike-off action has been discontinued
31 March 2020First Gazette notice for compulsory strike-off
30 October 2019Confirmation statement made on 17 October 2019 with updates
18 January 2019Micro company accounts made up to 30 April 2018
17 October 2018Notification of Kalyani Charudutt Gavankar as a person with significant control on 15 October 2018
17 October 2018Appointment of Mrs Kalyani Charudutt Gavankar as a director on 15 October 2018
17 October 2018Confirmation statement made on 17 October 2018 with updates
17 October 2018Termination of appointment of Charudutt Jyotiprasad Gavankar as a director on 16 October 2018
17 October 2018Cessation of Charudutt Jyotiprasad Gavankar as a person with significant control on 15 October 2018
17 October 2018Termination of appointment of Charudutt Gavankar as a secretary on 16 October 2018
5 September 2018Confirmation statement made on 22 August 2018 with updates
18 October 2017Total exemption full accounts made up to 30 April 2017
18 October 2017Total exemption full accounts made up to 30 April 2017
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
22 August 2017Confirmation statement made on 22 August 2017 with updates
22 August 2017Confirmation statement made on 22 August 2017 with updates
4 May 2017Confirmation statement made on 15 April 2017 with updates
4 May 2017Confirmation statement made on 15 April 2017 with updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
5 February 2016Secretary's details changed for Mr Charudutt Gavankar on 21 January 2016
5 February 2016Secretary's details changed for Mr Charudutt Gavankar on 21 January 2016
4 February 2016Director's details changed for Mr Charudutt Gavankar on 21 January 2016
4 February 2016Registered office address changed from 78 Winterthur Way Basingstoke Hants RG21 7UB to 5 Wescott Way Uxbridge London UB8 2RE on 4 February 2016
4 February 2016Registered office address changed from 78 Winterthur Way Basingstoke Hants RG21 7UB to 5 Wescott Way Uxbridge London UB8 2RE on 4 February 2016
4 February 2016Director's details changed for Mr Charudutt Gavankar on 21 January 2016
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
23 January 2015Total exemption small company accounts made up to 30 April 2014
23 January 2015Total exemption small company accounts made up to 30 April 2014
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
7 May 2014Director's details changed for Mr Charudutt Gavankar on 31 January 2014
7 May 2014Secretary's details changed for Mr Charudutt Gavankar on 31 January 2014
7 May 2014Secretary's details changed for Mr Charudutt Gavankar on 31 January 2014
7 May 2014Director's details changed for Mr Charudutt Gavankar on 31 January 2014
12 February 2014Registered office address changed from 77 Grand Union Heights Northwick Road Wembley Middlesex HA0 1LF United Kingdom on 12 February 2014
12 February 2014Registered office address changed from 77 Grand Union Heights Northwick Road Wembley Middlesex HA0 1LF United Kingdom on 12 February 2014
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 30 April 2011
5 January 2012Total exemption small company accounts made up to 30 April 2011
7 December 2011Secretary's details changed for Mr Charudutt Gavankar on 7 December 2011
7 December 2011Secretary's details changed for Mr Charudutt Gavankar on 7 December 2011
7 December 2011Secretary's details changed for Mr Charudutt Gavankar on 7 December 2011
7 December 2011Director's details changed for Mr Charudutt Gavankar on 7 December 2011
7 December 2011Director's details changed for Mr Charudutt Gavankar on 7 December 2011
7 December 2011Registered office address changed from 104 Rea Road Northfield Birmingham B31 2PW on 7 December 2011
7 December 2011Registered office address changed from 104 Rea Road Northfield Birmingham B31 2PW on 7 December 2011
7 December 2011Registered office address changed from 104 Rea Road Northfield Birmingham B31 2PW on 7 December 2011
7 December 2011Director's details changed for Mr Charudutt Gavankar on 7 December 2011
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
5 August 2010Registered office address changed from Flat 48, Block 3 the Hicking Building, Queens Road Nottingham Nottinghamshire NG2 3BU United Kingdom on 5 August 2010
5 August 2010Registered office address changed from Flat 48, Block 3 the Hicking Building, Queens Road Nottingham Nottinghamshire NG2 3BU United Kingdom on 5 August 2010
5 August 2010Registered office address changed from Flat 48, Block 3 the Hicking Building, Queens Road Nottingham Nottinghamshire NG2 3BU United Kingdom on 5 August 2010
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing