Advanced company searchLink opens in new window

ITCHEN GARAGE LIMITED

Company number 04698794

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)
11 Sep 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
11 Sep 2024 PSC01 Notification of Jane Rummey as a person with significant control on 11 September 2024
11 Sep 2024 PSC04 Change of details for Mr Martyn Rummey as a person with significant control on 11 September 2024
16 Aug 2024 MR01 Registration of charge 046987940001, created on 16 August 2024
29 Jul 2024 CS01 Confirmation statement made on 9 August 2023 with no updates
14 Mar 2024 AA Micro company accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 2
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
10 Aug 2018 PSC01 Notification of Martyn Rummey as a person with significant control on 2 August 2018
07 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 July 2018
31 Jul 2018 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to 4 Latimer Street Romsey Hampshire SO51 8DG on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Elizabeth Mary Garner as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Ian Andrew Scrase as a director on 31 July 2018