Advanced company searchLink opens in new window

IT-CONTRACTS FINANCE LIMITED

Company number 05013100

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)
08 Feb 2022 AA Accounts for a dormant company made up to 30 October 2021
08 Feb 2022 AA Accounts for a dormant company made up to 30 October 2020
08 Feb 2022 CS01 Confirmation statement made on 7 May 2021 with no updates
08 Feb 2022 CS01 Confirmation statement made on 7 May 2020 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 30 October 2019
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2020 DS01 Application to strike the company off the register
25 Jun 2019 AA Accounts for a dormant company made up to 30 October 2018
25 Jun 2019 PSC04 Change of details for Ms Tina Loraine Ban'dyle as a person with significant control on 25 June 2019
24 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
11 Aug 2018 AA Accounts for a dormant company made up to 30 October 2017
29 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 30 October 2016
16 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
25 Oct 2016 AA Micro company accounts made up to 31 October 2015
29 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
23 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
14 Apr 2015 AD01 Registered office address changed from Design House 57 High Street Egham Surrey TW20 9EX to Runnymede Malthouse Business Centre Malthouse Lane Egham Surrey TW20 9BD on 14 April 2015
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 Mar 2014 CH01 Director's details changed for Ms Tina Loraine Bandyle on 23 February 2013
26 Mar 2014 CH03 Secretary's details changed for Ms Tina Loraine Bandyle on 23 February 2013