Advanced company searchLink opens in new window

THE IT GUY GROUP LTD

Company number 11289171

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)
20 Apr 2024 AA Micro company accounts made up to 30 April 2023
20 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 30 April 2021
19 Jun 2021 PSC01 Notification of Daniel Mark Freshwater as a person with significant control on 19 June 2021
19 Jun 2021 AP01 Appointment of Daniel Mark Freshwater as a director on 19 June 2021
19 Jun 2021 PSC07 Cessation of Nicola Lane as a person with significant control on 19 June 2021
19 Jun 2021 TM01 Termination of appointment of Nicola Lane as a director on 19 June 2021
19 Jun 2021 AD01 Registered office address changed from 9 Linfold Close Braintree Essex CM7 9FB England to Corner House Market Place Braintree CM7 3HQ on 19 June 2021
28 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Jun 2020 AD01 Registered office address changed from 9 9 Linfold Close Braintree Essex CM7 9FB England to 9 Linfold Close Braintree Essex CM7 9FB on 2 June 2020
02 Jun 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 30 April 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 PSC07 Cessation of Daniel Mark Freshwater as a person with significant control on 14 July 2018
17 Jul 2018 PSC01 Notification of Nicola Lane as a person with significant control on 14 July 2018
17 Jul 2018 TM01 Termination of appointment of Daniel Mark Freshwater as a director on 14 July 2018
12 Jul 2018 AD01 Registered office address changed from 6 Easter House, Market Place Braintree Essex CM7 3HJ England to 9 9 Linfold Close Braintree Essex CM7 9FB on 12 July 2018