- Company Overview for I.TECH SUPPORT LIMITED (05075875)
- Filing history for I.TECH SUPPORT LIMITED (05075875)
- People for I.TECH SUPPORT LIMITED (05075875)
- Charges for I.TECH SUPPORT LIMITED (05075875)
- More for I.TECH SUPPORT LIMITED (05075875)
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 Aug 2014 | AP01 | Appointment of Lee Colin Maloney as a director on 29 July 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Marisol Charlot as a secretary on 23 July 2014 | |
29 Jul 2014 | MR01 | Registration of charge 050758750001, created on 29 July 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | TM01 | Termination of appointment of Joanna Pinner as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
14 Mar 2014 | AP01 | Appointment of Miss Joanna Louise Pinner as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
03 Apr 2013 | CH03 | Secretary's details changed for Marisol Suto on 20 March 2012 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 9 April 2012
|
|
04 Jul 2012 | CH01 | Director's details changed for Stuart Robert Pinner on 14 June 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX on 4 July 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Stuart Robert Pinner on 17 March 2010 | |
24 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
15 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
06 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from 93 briar road watford hertfordshire WD25 0LQ |