Advanced company searchLink opens in new window

IT3000 LIMITED

Company number 06034836

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)
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
  • GBP 102
08 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 102
08 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 102
08 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 102
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