- Company Overview for CIT TECHNOLOGY LIMITED (04424254)
- Filing history for CIT TECHNOLOGY LIMITED (04424254)
- People for CIT TECHNOLOGY LIMITED (04424254)
- Charges for CIT TECHNOLOGY LIMITED (04424254)
- More for CIT TECHNOLOGY LIMITED (04424254)
| 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) |
|---|---|---|---|
| 17 Nov 2021 | PSC05 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 | |
| 26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
| 31 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
| 21 Oct 2020 | CH01 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 | |
| 29 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
| 23 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
| 03 Jan 2020 | TM01 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 | |
| 03 Jan 2020 | AP01 | Appointment of Mr Lee George Westgarth as a director on 31 December 2019 | |
| 07 Oct 2019 | AP03 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 | |
| 04 Oct 2019 | TM02 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 | |
| 29 Jul 2019 | AP03 | Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019 | |
| 29 Jul 2019 | TM01 | Termination of appointment of Richard John Ottaway as a director on 29 July 2019 | |
| 29 Jul 2019 | TM02 | Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019 | |
| 29 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
| 23 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
| 30 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
| 03 Apr 2018 | TM01 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 | |
| 06 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
| 06 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
| 29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
| 27 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
| 27 Apr 2017 | TM01 | Termination of appointment of Philip Gareth Bentley as a director on 17 March 2017 | |
| 09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
| 06 Jun 2016 | TM01 | Termination of appointment of David Stephen Thomas as a director on 31 December 2015 | |
| 06 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|