Advanced company searchLink opens in new window

IT CONSORT LIMITED

Company number 06712774

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)
21 Jun 2017 MR04 Satisfaction of charge 067127740003 in full
20 Jun 2017 MR01 Registration of charge 067127740004, created on 16 June 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 TM01 Termination of appointment of Stephen Dennis Wright as a director on 30 June 2016
13 Jul 2016 AP01 Appointment of Mr Andrew Lord as a director on 30 June 2016
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
22 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
09 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
18 May 2015 MA Memorandum and Articles of Association
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2015 MR01 Registration of charge 067127740003, created on 30 April 2015
21 Apr 2015 AD01 Registered office address changed from C/O Anova Chartered Accountants Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to The Crane Building 22 Lavington Street London SE1 0NZ on 21 April 2015
20 Apr 2015 AP03 Appointment of Mr Benjamin Thomas Felton as a secretary on 10 April 2015
20 Apr 2015 AP01 Appointment of Mr Benjamin Thomas Felton as a director on 10 April 2015
20 Apr 2015 AP01 Appointment of Mr Stephen Dennis Wright as a director on 10 April 2015
20 Apr 2015 TM02 Termination of appointment of Anova Secretarial Services Limited as a secretary on 10 April 2015
20 Apr 2015 TM01 Termination of appointment of Julie Press as a director on 10 April 2015
20 Apr 2015 TM01 Termination of appointment of Darren Schindler as a director on 10 April 2015
14 Apr 2015 MR04 Satisfaction of charge 1 in full
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 MR04 Satisfaction of charge 2 in full
01 Oct 2014 CH01 Director's details changed for Ms Julie Press on 29 September 2014
01 Oct 2014 CH01 Director's details changed for Ms Julie Press on 29 September 2014