- Company Overview for INVESTMENT TECHNOLOGY LTD (04885448)
- Filing history for INVESTMENT TECHNOLOGY LTD (04885448)
- People for INVESTMENT TECHNOLOGY LTD (04885448)
- Charges for INVESTMENT TECHNOLOGY LTD (04885448)
- More for INVESTMENT TECHNOLOGY LTD (04885448)
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 |