INFORMATION TECHNOLOGY P.R. LIMITED
Company number 02469227
- Company Overview for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- Filing history for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- People for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- Charges for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- More for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
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) |
---|---|---|---|
11 Feb 2021 | PSC05 | Change of details for Itpr Group Ltd as a person with significant control on 1 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
06 Sep 2019 | TM01 | Termination of appointment of David George Beesley as a director on 31 August 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Matthew Creswick as a director on 18 April 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Carol West as a director on 1 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
18 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
23 Dec 2015 | AP01 | Appointment of Ms Verity Jane Dearsley as a director on 1 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Ms Carol West as a director on 1 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr David George Beesley as a director on 1 December 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Robert John Dearsley on 1 January 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Michael Alan Norton on 1 January 2015 | |
12 Feb 2015 | CH03 | Secretary's details changed for Mr Robert John Dearsley on 1 January 2015 | |
17 Nov 2014 | AD01 | Registered office address changed from Premier House Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |