Advanced company searchLink opens in new window

IT CHAMPION LIMITED

Company number 07104776

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)
01 Apr 2019 PSC04 Change of details for Mr David John Wiscombe as a person with significant control on 2 October 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from 33-34 Southernhay East Lower Ground Floor Exeter Devon EX1 1NX United Kingdom to Pearl Assurance House 236 High Street Exeter Devon EX4 3NE on 8 November 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
07 Dec 2016 AD01 Registered office address changed from 33-34 Southernhay East Exeter Devon EX1 1NX England to 33-34 Southernhay East Lower Ground Floor Exeter Devon EX1 1NX on 7 December 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AD01 Registered office address changed from 33-35 Southernhay East Exeter Devon EX1 1NX England to 33-34 Southernhay East Exeter Devon EX1 1NX on 24 March 2016
10 Mar 2016 AD01 Registered office address changed from 30 Southernhay East Exeter Devon EX1 1NS to 33-35 Southernhay East Exeter Devon EX1 1NX on 10 March 2016
25 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AP01 Appointment of Matthew James Phillips as a director
09 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Mar 2012 AD01 Registered office address changed from the Senate Southernhay Gardens Exeter Devon EX1 1UG on 6 March 2012
08 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off