IT CONSORT LIMITED

06712774
19 SPRING GARDENS MANCHESTER ENGLAND M2 1FB

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 13 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 20 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 officers Appointment of director (Mr Philip Rudoph Botha) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Benjamin Thomas Felton) 1 Buy now
18 Oct 2019 officers Appointment of secretary (Mr Philip Rudolph Botha) 2 Buy now
18 Oct 2019 officers Termination of appointment of secretary (Benjamin Thomas Felton) 1 Buy now
06 Aug 2019 accounts Annual Accounts 19 Buy now
28 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2019 officers Appointment of director (Mr John Eugene O'sullivan) 2 Buy now
23 Jan 2019 officers Termination of appointment of director (Graeme Paxton) 1 Buy now
18 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 accounts Annual Accounts 18 Buy now
19 Jul 2018 officers Termination of appointment of director (Andrew Lord) 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Amended Accounts 21 Buy now
04 Oct 2017 accounts Annual Accounts 21 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2017 mortgage Registration of a charge 52 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 21 Buy now
13 Jul 2016 officers Termination of appointment of director (Stephen Dennis Wright) 1 Buy now
13 Jul 2016 officers Appointment of director (Mr Andrew Lord) 2 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
22 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2016 accounts Annual Accounts 7 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
18 May 2015 incorporation Memorandum Articles 8 Buy now
18 May 2015 resolution Resolution 3 Buy now
05 May 2015 mortgage Registration of a charge 36 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 officers Appointment of secretary (Mr Benjamin Thomas Felton) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Benjamin Thomas Felton) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Stephen Dennis Wright) 2 Buy now
20 Apr 2015 officers Termination of appointment of secretary (Anova Secretarial Services Limited) 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Julie Press) 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Darren Schindler) 1 Buy now
14 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2014 accounts Annual Accounts 8 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 officers Change of particulars for director (Ms Julie Press) 2 Buy now
01 Oct 2014 officers Change of particulars for director (Ms Julie Press) 2 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
10 Dec 2013 annual-return Annual Return 6 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Darren Schindler) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Darren Schindler) 2 Buy now
15 Jul 2013 officers Appointment of corporate secretary (Anova Secretarial Services Limited) 2 Buy now
15 Jul 2013 officers Termination of appointment of secretary (Julie Press) 1 Buy now
10 Jan 2013 officers Change of particulars for secretary (Ms Julie Bullock) 1 Buy now
10 Jan 2013 officers Change of particulars for director (Ms Julie Bullock) 2 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
11 Dec 2012 annual-return Annual Return 6 Buy now
11 Dec 2012 officers Appointment of director (Mr Darren Schindler) 2 Buy now
31 May 2012 officers Appointment of director (Ms Julie Bullock) 2 Buy now
27 Feb 2012 officers Appointment of secretary (Ms Julie Bullock) 2 Buy now
27 Feb 2012 officers Termination of appointment of director (Simon Johnston) 1 Buy now
15 Dec 2011 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 accounts Annual Accounts 6 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Termination of appointment of secretary (Lion Corporate Services Limited) 1 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Graeme Paxton) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Simon Johnston) 2 Buy now
30 Oct 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 41 inkpen gardens lychpit basingstocke hants RG24 8YQ 1 Buy now
01 Oct 2008 officers Director's change of particulars / simon johnston / 01/10/2008 1 Buy now
01 Oct 2008 incorporation Incorporation Company 18 Buy now