- Company Overview for IT CERTIFIED LIMITED (11602903)
- Filing history for IT CERTIFIED LIMITED (11602903)
- People for IT CERTIFIED LIMITED (11602903)
- More for IT CERTIFIED LIMITED (11602903)
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 |