Advanced company searchLink opens in new window

SCHOOL ICT GROUP LIMITED

Company number 12323816

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)
03 Sep 2024 AP01 Appointment of Mr Benjamin Paul Dunn as a director on 3 September 2024
03 Jul 2024 MR01 Registration of charge 123238160001, created on 2 July 2024
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
25 Oct 2023 SH10 Particulars of variation of rights attached to shares
25 Oct 2023 SH08 Change of share class name or designation
30 Sep 2023 MA Memorandum and Articles of Association
30 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2023 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
01 Dec 2022 AP01 Appointment of Mr Thomas Richard Welch as a director on 16 November 2022
01 Dec 2022 PSC02 Notification of Turn It on Limited as a person with significant control on 16 November 2022
01 Dec 2022 PSC07 Cessation of Francis Steven Bradley Hutton as a person with significant control on 16 November 2022
01 Dec 2022 AD01 Registered office address changed from The Courtyard Swillington Lane Swillington Leeds West Yorkshire LS26 8BZ United Kingdom to Unit 1F Network Point Range Road Witney Oxon OX29 0YN on 1 December 2022
19 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
28 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 SH08 Change of share class name or designation
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 997
20 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2020 AA01 Current accounting period shortened from 30 November 2020 to 30 April 2020
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP 100