Advanced company searchLink opens in new window

IT FARM LIMITED

Company number 05710515

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 150
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