- Company Overview for IT BUSINESS GROUP LIMITED (04511816)
- Filing history for IT BUSINESS GROUP LIMITED (04511816)
- People for IT BUSINESS GROUP LIMITED (04511816)
- Charges for IT BUSINESS GROUP LIMITED (04511816)
- More for IT BUSINESS GROUP LIMITED (04511816)
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) |
---|---|---|---|
17 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
17 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
02 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Aug 2021 | PSC05 | Change of details for Itbg Holdings Limited as a person with significant control on 12 March 2019 | |
18 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
06 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/08/2018 | |
20 Aug 2019 | PSC02 | Notification of Itbg Holdings Limited as a person with significant control on 1 June 2018 | |
20 Aug 2019 | PSC07 | Cessation of Krikor John Seridarian as a person with significant control on 1 June 2018 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Feb 2019 | PSC04 | Change of details for Mr Krikor John Seridarian as a person with significant control on 18 February 2019 | |
19 Feb 2019 | CH03 | Secretary's details changed for Ms Anush Khachaturian on 18 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Krikor John Seridarian on 18 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from Unit 11 Bizspace House 6 Wadsworth Road Perivale Middlesex UB6 7JJ to Unit 7 Marlborough Business Centre High Wycombe Buckinghamshire HP11 2LB on 19 February 2019 | |
16 Aug 2018 | CS01 |
Confirmation statement made on 15 August 2018 with no updates
|
|
11 Aug 2018 | MR01 | Registration of charge 045118160003, created on 8 August 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 May 2018 | PSC04 | Change of details for Mr Krikor John Seridarian as a person with significant control on 16 May 2018 | |
18 May 2018 | CH03 | Secretary's details changed for Ms Anush Khachaturian on 16 May 2018 |