- Company Overview for OUR IT DEPARTMENT LTD (04640762)
- Filing history for OUR IT DEPARTMENT LTD (04640762)
- People for OUR IT DEPARTMENT LTD (04640762)
- Charges for OUR IT DEPARTMENT LTD (04640762)
- More for OUR IT DEPARTMENT LTD (04640762)
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) |
---|---|---|---|
03 May 2019 | MR01 | Registration of charge 046407620007, created on 24 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Nov 2018 | MR01 | Registration of charge 046407620006, created on 7 November 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
23 Feb 2018 | PSC02 | Notification of Adept Telecom Plc as a person with significant control on 2 February 2017 | |
23 Feb 2018 | PSC07 | Cessation of Tom Carroll as a person with significant control on 2 February 2017 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Ian Michael Fishwick on 27 October 2017 | |
22 Feb 2018 | CH01 | Director's details changed for Mr John Peter Swaite on 27 October 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 23 November 2017 | |
23 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
08 Mar 2017 | MR01 | Registration of charge 046407620005, created on 3 March 2017 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | AD01 | Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD to One London Wall London EC2Y 5AB on 24 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Ian Michael Fishwick as a director on 2 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr John Peter Swaite as a director on 2 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Thomas Carroll as a director on 2 February 2017 | |
21 Feb 2017 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 10 February 2017 | |
21 Feb 2017 | TM02 | Termination of appointment of Ruth Anne Carroll as a secretary on 10 February 2017 |