FIRST STOP I.T. LIMITED

03907462
SUITE 9 11 WEST ROAD HARLOW ESSEX CM20 2BU

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 9 Buy now
19 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2022 accounts Annual Accounts 9 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2022 officers Change of particulars for director (Mr Tai Daly) 2 Buy now
18 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2021 accounts Annual Accounts 9 Buy now
19 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2021 officers Change of particulars for secretary (Ms Gemma Staines) 1 Buy now
08 Jan 2021 officers Change of particulars for director (Ms Gemma Staines) 2 Buy now
08 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2020 accounts Annual Accounts 9 Buy now
24 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2020 officers Change of particulars for secretary (Ms Gemma Staines) 1 Buy now
21 Aug 2020 officers Change of particulars for director (Ms Gemma Staines) 2 Buy now
21 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2020 officers Change of particulars for director (Ms Gemma Staines) 2 Buy now
27 Dec 2019 accounts Annual Accounts 9 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 officers Termination of appointment of director (Mark Joseph Rosenthal) 1 Buy now
03 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 9 Buy now
26 May 2017 capital Return of Allotment of shares 3 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 accounts Annual Accounts 9 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
16 Oct 2015 accounts Annual Accounts 8 Buy now
16 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2015 officers Appointment of director (Mr Tai Daly) 2 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 accounts Amended Accounts 7 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 8 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
10 Sep 2013 capital Return of Allotment of shares 4 Buy now
19 Aug 2013 accounts Annual Accounts 8 Buy now
23 Apr 2013 officers Appointment of director (Ms Gemma Staines) 2 Buy now
18 Jan 2013 annual-return Annual Return 3 Buy now
18 Jan 2013 officers Change of particulars for director (Mark Joseph Rosenthal) 2 Buy now
18 Jan 2013 officers Change of particulars for secretary (Ms Gemma Staines) 1 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 6 Buy now
11 Oct 2011 officers Appointment of secretary (Ms Gemma Staines) 2 Buy now
11 Oct 2011 officers Termination of appointment of secretary (Sarah Peck) 1 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
13 Nov 2010 capital Return of Allotment of shares 3 Buy now
13 May 2010 mortgage Particulars of a mortgage or charge 9 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for director (Mark Joseph Rosenthal) 2 Buy now
16 Feb 2010 officers Termination of appointment of director (Grant Peck) 1 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
10 Feb 2009 accounts Annual Accounts 8 Buy now
22 Jan 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from 90 chadwell avenue cheshunt hertfordshire EN8 0ER 1 Buy now
05 Feb 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
04 Sep 2007 accounts Annual Accounts 7 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
12 Sep 2006 accounts Annual Accounts 8 Buy now
23 Jan 2006 annual-return Return made up to 17/01/06; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 7 Buy now
25 Jan 2005 annual-return Return made up to 17/01/05; no change of members 7 Buy now
21 Dec 2004 accounts Annual Accounts 7 Buy now
13 Feb 2004 annual-return Return made up to 17/01/04; no change of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 7 Buy now
13 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
25 Feb 2003 annual-return Return made up to 17/01/03; full list of members 7 Buy now
14 Feb 2003 capital Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Jan 2003 accounts Annual Accounts 6 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
19 Feb 2002 annual-return Return made up to 17/01/02; full list of members 6 Buy now
09 Nov 2001 accounts Annual Accounts 6 Buy now
02 Mar 2001 annual-return Return made up to 17/01/01; full list of members 6 Buy now
16 Feb 2001 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
06 Mar 2000 officers New secretary appointed 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now