- Company Overview for IT FARM LIMITED (05710515)
- Filing history for IT FARM LIMITED (05710515)
- People for IT FARM LIMITED (05710515)
- Charges for IT FARM LIMITED (05710515)
- More for IT FARM LIMITED (05710515)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
19 Nov 2024 | AD01 | Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 19 November 2024 | |
04 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Mar 2024 | MR04 | Satisfaction of charge 057105150002 in full | |
12 Mar 2024 | MA | Memorandum and Articles of Association | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2024 | MR01 | Registration of charge 057105150003, created on 5 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
11 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
22 Feb 2022 | MR04 | Satisfaction of charge 057105150001 in full | |
11 Feb 2022 | CH01 | Director's details changed for Phil Julian Smith on 11 February 2022 | |
11 Feb 2022 | PSC05 | Change of details for Managed It Services Group Ltd as a person with significant control on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Mark David Allen on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 11 February 2022 | |
04 Feb 2022 | MR01 | Registration of charge 057105150002, created on 1 February 2022 | |
09 Sep 2021 | AD01 | Registered office address changed from Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR England to C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 9 September 2021 | |
25 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 January 2012
|
|
10 Jun 2021 | PSC07 | Cessation of James Edwin Huntington as a person with significant control on 28 May 2021 | |
10 Jun 2021 | PSC02 | Notification of Managed It Services Group Ltd as a person with significant control on 28 May 2021 | |
04 Jun 2021 | AP01 | Appointment of Phil Smith as a director on 28 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Yvonne Marie Huntington as a director on 28 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of James Edwin Huntington as a director on 28 May 2021 |