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)
23 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
06 Dec 2013 CH01 Director's details changed for Mr Darren Schindler on 4 December 2013
06 Dec 2013 CH01 Director's details changed for Mr Darren Schindler on 4 December 2013
15 Jul 2013 AP04 Appointment of Anova Secretarial Services Limited as a secretary
15 Jul 2013 TM02 Termination of appointment of Julie Press as a secretary
10 Jan 2013 CH03 Secretary's details changed for Ms Julie Bullock on 7 January 2013
10 Jan 2013 CH01 Director's details changed for Ms Julie Bullock on 7 January 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
11 Dec 2012 AP01 Appointment of Mr Darren Schindler as a director
31 May 2012 AP01 Appointment of Ms Julie Bullock as a director
27 Feb 2012 AP03 Appointment of Ms Julie Bullock as a secretary
27 Feb 2012 TM01 Termination of appointment of Simon Johnston as a director
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 7 December 2011
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Dec 2010 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ on 15 December 2010
28 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 AD01 Registered office address changed from 41 Inkpen Gardens Lychpit Basingstoke Hampshire RG24 8YQ United Kingdom on 5 July 2010
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders