Advanced company searchLink opens in new window

IT CERTIFIED LIMITED

Company number 11602903

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)
19 Jul 2024 AA Micro company accounts made up to 31 October 2023
29 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
05 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
22 Nov 2022 PSC04 Change of details for Mr Louis Patrick Pow as a person with significant control on 8 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Louis Patrick Pow on 8 November 2022
21 Nov 2022 AD01 Registered office address changed from 23 Benmore Road Bournemouth BH9 1QD England to 20 Maclaren Road Bournemouth BH9 2XA on 21 November 2022
24 Oct 2022 AA Micro company accounts made up to 31 October 2021
06 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from 1 Elmgate Drive Bournemouth BH7 7EF England to 23 Benmore Road Bournemouth BH9 1QD on 4 April 2022
01 Sep 2021 AD01 Registered office address changed from 30 Queen Mary Avenue Bournemouth BH9 1TS England to 1 Elmgate Drive Bournemouth BH7 7EF on 1 September 2021
12 Aug 2021 AA Micro company accounts made up to 31 October 2020
30 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 October 2019
08 Jun 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 30 Queen Mary Avenue Bournemouth BH9 1TS on 8 June 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC01 Notification of Louis Patrick Pow as a person with significant control on 1 March 2020
18 May 2020 PSC07 Cessation of Christopher James Brooker as a person with significant control on 1 May 2020
18 May 2020 AP01 Appointment of Mr Louis Patrick Pow as a director on 1 May 2020
18 May 2020 TM01 Termination of appointment of Christopher James Brooker as a director on 1 May 2020
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
30 Sep 2019 CH01 Director's details changed for Mr Christopher James Brooker on 30 September 2019
30 Sep 2019 PSC04 Change of details for Mr Christopher James Brooker as a person with significant control on 30 September 2019
28 Nov 2018 AD01 Registered office address changed from 32 Riggs Gardens Bournemouth BH11 8QZ United Kingdom to 86-90 Paul Street London EC2A 4NE on 28 November 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates