ITMANAGER.CO.UK LIMITED

05748917
OX49 5PQ 1 WATLINGTON BUSINESS CENTRE HIGH STREET OX49 5PH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 2 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
31 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
24 Mar 2016 annual-return Annual Return 3 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
20 Nov 2013 accounts Annual Accounts 2 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
09 Dec 2012 accounts Annual Accounts 2 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
09 Dec 2011 accounts Annual Accounts 2 Buy now
30 Mar 2011 annual-return Annual Return 3 Buy now
20 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2010 change-of-name Change Of Name Notice 1 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Anne Howard) 1 Buy now
19 Aug 2010 officers Termination of appointment of director (Nigel Howard) 1 Buy now
19 Aug 2010 officers Appointment of director (Anne Marie Howard) 2 Buy now
19 Aug 2010 accounts Annual Accounts 1 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for director (Nigel Hilary Howard) 2 Buy now
18 Jan 2010 accounts Annual Accounts 1 Buy now
28 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
21 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2009 accounts Annual Accounts 1 Buy now
26 Mar 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
01 Mar 2008 accounts Annual Accounts 1 Buy now
18 May 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
08 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2006 officers New secretary appointed 1 Buy now
07 Sep 2006 officers Director resigned 1 Buy now
07 Sep 2006 officers Secretary resigned 1 Buy now
07 Sep 2006 officers New director appointed 1 Buy now
20 Mar 2006 incorporation Incorporation Company 14 Buy now