Advanced company searchLink opens in new window

CIT TECHNOLOGY LIMITED

Company number 04424254

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2025 AA Accounts for a dormant company made up to 1 April 2025
28 Apr 2025 CS01 Confirmation statement made on 27 April 2025 with no updates
28 Apr 2025 MR01 Registration of charge 044242540007, created on 24 April 2025
25 Apr 2025 MR01 Registration of charge 044242540004, created on 24 April 2025
25 Apr 2025 MR01 Registration of charge 044242540005, created on 24 April 2025
25 Apr 2025 MR01 Registration of charge 044242540006, created on 24 April 2025
04 Apr 2025 AP01 Appointment of Mr Ian Alan Tichias as a director on 1 April 2025
02 Apr 2025 TM01 Termination of appointment of Eric George Hutchinson as a director on 31 March 2025
08 Jan 2025 AA Full accounts made up to 31 March 2024
14 Jun 2024 PSC05 Change of details for Carclo Plc as a person with significant control on 14 June 2024
14 Jun 2024 AD01 Registered office address changed from , Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 14 June 2024
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
24 Oct 2023 AA Full accounts made up to 31 March 2023
22 Aug 2023 TM01 Termination of appointment of David Michael Bedford as a director on 21 August 2023
22 Aug 2023 AP01 Appointment of Mr Eric George Hutchinson as a director on 21 August 2023
31 Jul 2023 MA Memorandum and Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 239 of the companies act 2006 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 TM02 Termination of appointment of Angela Wakes as a secretary on 20 June 2023
22 May 2023 TM01 Termination of appointment of Lee George Westgarth as a director on 12 May 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
16 Dec 2022 AA Full accounts made up to 31 March 2022
21 Nov 2022 AP01 Appointment of Mr David Michael Bedford as a director on 14 November 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 March 2021
17 Nov 2021 AD01 Registered office address changed from , PO Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS to 47 Wates Way Mitcham Surrey CR4 4HR on 17 November 2021