IT GOVERNANCE PUBLISHING LTD

06082604
UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK ELY CB7 4EA

Documents

Documents
Date Category Description Pages
08 Oct 2024 officers Termination of appointment of director (Alan Philip Calder) 1 Buy now
26 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2024 incorporation Memorandum Articles 7 Buy now
22 Sep 2024 resolution Resolution 2 Buy now
16 Sep 2024 mortgage Registration of a charge 51 Buy now
21 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 20 Buy now
27 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
27 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 97 Buy now
27 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 18 Buy now
09 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
14 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 99 Buy now
14 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
09 Mar 2022 accounts Annual Accounts 20 Buy now
09 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 98 Buy now
09 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
13 May 2021 officers Termination of appointment of director (Stephen George Watkins) 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 23 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 22 Buy now
30 Aug 2019 officers Termination of appointment of secretary (Tania Avgoustidis) 1 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 officers Appointment of secretary (Ms Tania Avgoustidis) 2 Buy now
09 Jan 2019 mortgage Registration of a charge 23 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Stephen George Watkins) 2 Buy now
12 Oct 2017 officers Termination of appointment of director (It Governance Ltd) 1 Buy now
12 Oct 2017 officers Appointment of secretary (Mr Chris Hartshorne) 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Chris Hartshorne) 2 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 2 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Wilma Digby) 1 Buy now
24 Dec 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 2 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 officers Change of particulars for corporate director (It Governance Ltd) 2 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2011 accounts Annual Accounts 2 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 officers Termination of appointment of secretary (It Governance Ltd) 1 Buy now
07 Mar 2011 officers Appointment of secretary (Mrs Wilma Digby) 1 Buy now
22 Dec 2010 accounts Annual Accounts 2 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for corporate secretary (It Governance Ltd) 2 Buy now
22 Mar 2010 officers Change of particulars for corporate director (It Governance Ltd) 2 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
06 Mar 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 2 Buy now
07 Mar 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
07 Mar 2008 officers Director and secretary's change of particulars / it governance LTD / 31/03/2007 1 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: 66 silver street ely cambs CB7 4JB 1 Buy now
09 Feb 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
09 Feb 2007 officers New director appointed 1 Buy now
09 Feb 2007 officers Director resigned 1 Buy now
05 Feb 2007 incorporation Incorporation Company 17 Buy now