Advanced company searchLink opens in new window

INVESTMENT TECHNOLOGY LTD

Company number 04885448

Filter by category

Filter by category


Confirmation statement filters

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)
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
25 Jul 2023 AD01 Registered office address changed from Louville Blackhill Road Romsey Hampshire SO51 6AQ England to 2762 Davenport House 207 Regent Street London W1B 3HH on 25 July 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
10 Aug 2022 AD01 Registered office address changed from Unit 2 Tanners Court Romsey Hampshire SO51 6DP England to Louville Blackhill Road Romsey Hampshire SO51 6AQ on 10 August 2022
13 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
25 Mar 2022 AD01 Registered office address changed from Unit 2 (Right Hand Unit) Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Unit 2 Tanners Court Romsey Hampshire SO51 6DP on 25 March 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jan 2020 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 (Right Hand Unit) Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 30 January 2020
16 Sep 2019 PSC07 Cessation of David N/a Breare as a person with significant control on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
16 Sep 2019 PSC07 Cessation of Roger Mcelroy as a person with significant control on 16 September 2019
26 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
31 Aug 2018 CS01 Confirmation statement made on 18 September 2017 with updates
16 May 2018 AA Total exemption full accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
06 Sep 2017 PSC04 Change of details for Mr Roger Mcelroy as a person with significant control on 4 September 2017
06 Sep 2017 CH03 Secretary's details changed for Roger Mcelroy on 4 September 2017
06 Sep 2017 CH01 Director's details changed for Roger Mcelroy on 4 September 2017
04 Sep 2017 PSC01 Notification of Roger Mcelroy as a person with significant control on 6 April 2016