Advanced company searchLink opens in new window

I T G LTD

Company number 04799079

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)
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
28 Oct 2024 PSC04 Change of details for Mr Stephen Anthony Carter as a person with significant control on 15 September 2024
28 Oct 2024 TM01 Termination of appointment of Vivien Taylor as a director on 15 September 2024
28 Oct 2024 TM02 Termination of appointment of Vivien Taylor as a secretary on 15 September 2024
28 Oct 2024 TM01 Termination of appointment of David Taylor Hines as a director on 15 September 2024
28 Oct 2024 PSC07 Cessation of David Taylor-Hines as a person with significant control on 15 September 2024
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Feb 2022 AP01 Appointment of Mrs Joanne Carter as a director on 9 February 2022
10 Feb 2022 AP01 Appointment of Mrs Vivien Taylor as a director on 9 February 2022
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
24 May 2021 AD01 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 140 Lee Lane Horwich Bolton BL6 7AF on 24 May 2021
17 May 2021 AA Total exemption full accounts made up to 30 June 2020
07 May 2021 CH03 Secretary's details changed for Vivien Taylor on 6 May 2021
16 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
01 Oct 2019 AD01 Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
15 May 2019 PSC04 Change of details for Mr David Taylor-Hines as a person with significant control on 13 May 2019
14 May 2019 CH03 Secretary's details changed for Vivien Taylor on 13 May 2019
14 May 2019 CH01 Director's details changed for Mr David Taylor Hines on 13 May 2019