Advanced company searchLink opens in new window

INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED

Company number 01017062

Filter by category

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)
06 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Oct 2015 AP01 Appointment of Mr Paul Martin Smith Lomas as a director on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr John Duncan Lockett as a director on 23 October 2015
23 Oct 2015 TM01 Termination of appointment of Simon Richard Trace as a director on 23 October 2015
23 Oct 2015 TM01 Termination of appointment of Margaret Mary Gardner as a director on 23 October 2015
21 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
25 Nov 2013 AP01 Appointment of Mrs Margaret Mary Gardner as a director
15 Nov 2013 TM01 Termination of appointment of Mark Woodbridge as a director
24 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from Schumacher Centre for Technology & Development Bourton on Dunsmore Rugby Warks CV23 9QZ on 23 November 2011
22 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
18 Oct 2010 TM01 Termination of appointment of Nicholas Burn as a director
18 Oct 2010 AP01 Appointment of Mr Simon Richard Trace as a director
18 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders