Advanced company searchLink opens in new window

I-TEXO RECRUITMENT LTD

Company number 08099378

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)
21 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
11 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
03 Apr 2024 AD01 Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to South House 4 Bond Avenue Bletchley Milton Keynes MK1 1SW on 3 April 2024
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
16 Sep 2021 MR04 Satisfaction of charge 080993780002 in full
31 Aug 2021 MR01 Registration of charge 080993780003, created on 27 August 2021
17 Aug 2021 MR04 Satisfaction of charge 1 in full
18 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jan 2021 CH01 Director's details changed for William Platten on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 7 January 2021
07 Jan 2021 PSC04 Change of details for Mr William Michael Platten as a person with significant control on 7 January 2021
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
28 Feb 2020 TM02 Termination of appointment of Ssg Recruitment Limited as a secretary on 28 February 2020
05 Nov 2019 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 5 November 2019
05 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
15 Apr 2019 MR01 Registration of charge 080993780002, created on 12 April 2019
13 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
13 Jun 2018 CH01 Director's details changed for William Platten on 1 October 2016