- Company Overview for IT3000 LIMITED (06034836)
- Filing history for IT3000 LIMITED (06034836)
- People for IT3000 LIMITED (06034836)
- Charges for IT3000 LIMITED (06034836)
- More for IT3000 LIMITED (06034836)
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) |
---|---|---|---|
08 Aug 2022 | TM01 | Termination of appointment of Katherine Ruth Ward as a director on 5 August 2022 | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
05 May 2020 | MR01 | Registration of charge 060348360001, created on 29 April 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
08 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
08 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
08 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
08 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
21 Nov 2018 | TM01 | Termination of appointment of Richard Ford as a director on 16 November 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Samuel Jason Walsh as a director on 1 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to The Barn Bridge Farm Holt Lane Ashby Magna Leicestershire LE17 5NJ on 15 June 2017 | |
26 May 2017 | CH04 | Secretary's details changed | |
24 May 2017 | CH01 | Director's details changed for Mr Richard Ford on 29 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr David James Evans on 29 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Miss Katherine Ruth Ward on 29 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Peter George Wheatley on 23 May 2017 |