ITM COMMUNICATIONS LIMITED

05379449
41 ALSTON DRIVE BRADWELL ABBEY MILTON KEYNES MK13 9HA

Documents

Documents
Date Category Description Pages
07 May 2024 accounts Annual Accounts 29 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Appointment of director (Mr Simon Mark Fieldhouse) 2 Buy now
23 Jun 2023 accounts Annual Accounts 30 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2023 officers Termination of appointment of director (Greig Ronald Brown) 1 Buy now
12 Jan 2023 incorporation Memorandum Articles 29 Buy now
12 Jan 2023 resolution Resolution 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2023 mortgage Registration of a charge 10 Buy now
04 Jan 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jan 2023 officers Termination of appointment of secretary (Mat Faraday) 1 Buy now
04 Jan 2023 officers Termination of appointment of director (Mat Faraday) 1 Buy now
04 Jan 2023 officers Appointment of director (Mr Greig Ronald Brown) 2 Buy now
04 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2022 accounts Annual Accounts 30 Buy now
22 May 2022 officers Termination of appointment of director (Philip Richard Weston) 1 Buy now
22 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 28 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 accounts Annual Accounts 29 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 29 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 25 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 23 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 May 2016 accounts Annual Accounts 19 Buy now
02 Mar 2016 annual-return Annual Return 7 Buy now
16 May 2015 accounts Annual Accounts 19 Buy now
02 Mar 2015 annual-return Annual Return 7 Buy now
28 Apr 2014 accounts Annual Accounts 18 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
05 Mar 2014 officers Change of particulars for director (Mat Faraday) 2 Buy now
05 Mar 2014 officers Change of particulars for director (Mr Philip Richard Weston) 2 Buy now
05 Mar 2014 officers Change of particulars for secretary (Mat Faraday) 1 Buy now
26 Apr 2013 accounts Annual Accounts 17 Buy now
04 Mar 2013 annual-return Annual Return 8 Buy now
27 Jun 2012 accounts Annual Accounts 18 Buy now
09 Mar 2012 annual-return Annual Return 8 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 officers Appointment of director (Mr Mark Andrew Barber) 2 Buy now
12 Jan 2012 officers Appointment of director (Mr Michael John Jackson) 2 Buy now
12 Jan 2012 officers Appointment of director (Miss Lynda Marie Ayris) 2 Buy now
12 Jan 2012 auditors Auditors Resignation Company 2 Buy now
06 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
14 Apr 2011 accounts Annual Accounts 15 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 15 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
01 Dec 2009 mortgage Particulars of a mortgage or charge 17 Buy now
07 May 2009 accounts Annual Accounts 14 Buy now
27 Mar 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 14 Buy now
28 May 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from c/o kelso place 110 st martin's lane london WC2N 4BA 1 Buy now
27 May 2008 address Location of register of members 1 Buy now
27 May 2008 address Location of debenture register 1 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: 7 chester road, colmworth business park, eaton socon, cambridgeshire PE19 8YT 1 Buy now
12 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2007 accounts Annual Accounts 16 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: victoria house, 51 victoria street, bristol, BS1 6AD 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 7 chester road, colmworth business park, eaton socon, cambridgeshire PE19 8YT 1 Buy now
26 Mar 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 16 Buy now
21 Jun 2006 resolution Resolution 1 Buy now
08 May 2006 accounts Accounting reference date shortened from 31/03/06 to 30/09/05 1 Buy now
16 Mar 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: 1B-1D colmworth business park, eaton socon, st. Neots, cambridgeshire PE19 8YH 1 Buy now
16 Mar 2006 address Location of debenture register 1 Buy now
16 Mar 2006 address Location of register of members 1 Buy now
16 Jul 2005 mortgage Particulars of mortgage/charge 5 Buy now
12 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: rutland house, 148 edmund street, birmingham, B3 2JR 1 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
01 Mar 2005 incorporation Incorporation Company 14 Buy now