- Company Overview for IT-360 LTD (11386975)
- Filing history for IT-360 LTD (11386975)
- People for IT-360 LTD (11386975)
- More for IT-360 LTD (11386975)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
06 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
08 Dec 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
13 Oct 2022 | PSC01 | Notification of Stephen Oxley as a person with significant control on 1 June 2022 | |
13 Oct 2022 | PSC07 | Cessation of Oxley Group Holdings Ltd as a person with significant control on 1 June 2022 | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
10 Oct 2022 | CERTNM |
Company name changed rosemitre LIMITED\certificate issued on 10/10/22
|
|
10 Oct 2022 | AP01 | Appointment of Mr Stephen Oxley as a director on 1 June 2022 | |
07 Oct 2022 | PSC02 | Notification of Oxley Group Holdings Ltd as a person with significant control on 1 June 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 1 June 2022 | |
07 Oct 2022 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 1 June 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 October 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
27 Jul 2019 | PSC01 | Notification of Ceri Richard John as a person with significant control on 28 May 2019 | |
27 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Ceri Richard John on 16 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 16 April 2019 |