THE IT DEPOT LIMITED

03640845
6A LYONS FARM ESTATE LYONS ROAD SLINFOLD HORSHAM RH13 0QP

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 4 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2021 accounts Annual Accounts 4 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2020 officers Change of particulars for director (Mr Paul Fergus Comyn) 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
15 Jun 2018 officers Termination of appointment of director (Nigel Anthony Tobin) 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 10 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Change of particulars for director (Mr Paul Fergus Comyn) 2 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Stephen Robert Woods) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Mr Stephen Robert Woods) 2 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
14 Oct 2014 officers Change of particulars for director (Mr Stephen Robert Woods) 2 Buy now
21 Sep 2014 accounts Annual Accounts 7 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 officers Termination of appointment of director (Philip Charette) 1 Buy now
15 Mar 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 officers Appointment of director (Mr Philip Carl Charette) 2 Buy now
03 Feb 2012 officers Appointment of director (Mr Paul Fergus Comyn) 2 Buy now
03 Feb 2012 officers Appointment of director (Mr Nigel Anthony Tobin) 2 Buy now
03 Feb 2012 officers Appointment of director (Mr Jeffrey Meers) 2 Buy now
27 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
19 May 2011 accounts Annual Accounts 6 Buy now
17 Nov 2010 annual-return Annual Return 3 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Diane Woods) 1 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
25 Nov 2009 annual-return Annual Return 3 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
03 Nov 2008 accounts Annual Accounts 3 Buy now
31 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
21 Feb 2008 accounts Annual Accounts 5 Buy now
02 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: unit 3 meridian office park osborn way hook hampshire RG27 9HY 1 Buy now
22 Nov 2006 accounts Annual Accounts 8 Buy now
20 Oct 2006 annual-return Return made up to 30/09/06; full list of members 6 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
25 Oct 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
21 Sep 2005 accounts Annual Accounts 8 Buy now
23 Nov 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
03 Sep 2004 accounts Annual Accounts 4 Buy now
09 Jan 2004 officers New director appointed 2 Buy now
22 Dec 2003 accounts Annual Accounts 5 Buy now
30 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
12 Aug 2003 address Registered office changed on 12/08/03 from: phillips house station road hook hampshire RG27 9HD 2 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: 14 reading road south fleet hampshire GU52 7QL 1 Buy now
06 Nov 2002 accounts Annual Accounts 5 Buy now
25 Oct 2002 annual-return Return made up to 30/09/02; full list of members 6 Buy now
15 Jan 2002 annual-return Return made up to 30/09/01; full list of members 6 Buy now
03 Nov 2001 accounts Annual Accounts 6 Buy now
12 Dec 2000 accounts Annual Accounts 7 Buy now
21 Nov 2000 officers Director resigned 1 Buy now
21 Nov 2000 officers New director appointed 2 Buy now
21 Nov 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
02 Dec 1999 annual-return Return made up to 30/09/99; full list of members 6 Buy now
11 Oct 1999 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
06 Oct 1999 capital Ad 26/08/99--------- £ si 5098@1=5098 £ ic 2/5100 2 Buy now
06 Oct 1999 resolution Resolution 1 Buy now
06 Oct 1999 capital £ nc 1000/500000 26/08/99 1 Buy now
22 Jan 1999 officers New director appointed 3 Buy now
21 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 1998 officers New secretary appointed 2 Buy now
07 Dec 1998 address Registered office changed on 07/12/98 from: 83 leonard street london EC2A 4QS 1 Buy now
07 Dec 1998 officers Secretary resigned 1 Buy now
07 Dec 1998 officers Director resigned 1 Buy now
30 Sep 1998 incorporation Incorporation Company 10 Buy now