- Company Overview for THE IT GUY GROUP LTD (11289171)
- Filing history for THE IT GUY GROUP LTD (11289171)
- People for THE IT GUY GROUP LTD (11289171)
- More for THE IT GUY GROUP LTD (11289171)
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 |