Advanced company searchLink opens in new window

ITR PARTNERS LIMITED

Company number 07097230

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)
27 Nov 2018 PSC01 Notification of Curtis Bailey as a person with significant control on 6 April 2016
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
04 Jan 2016 CH01 Director's details changed for Mr James Benjamin Gunning on 24 July 2015
04 Jan 2016 CH01 Director's details changed for Mr. Curtis Bailey on 24 July 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jul 2015 AD01 Registered office address changed from 2 Regal Court Windsor Road Maidenhead Berkshire SL6 2ET to Origin Western Road Bracknell Berkshire RG12 1US on 22 July 2015
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
20 May 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
31 Oct 2012 CERTNM Company name changed technet it recruitment (south west) LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
13 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
28 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 January 2011
22 Apr 2010 AP01 Appointment of Mr Greg Leonard Evans as a director
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1