Advanced company searchLink opens in new window

I.T. REPAIR GURUS LIMITED

Company number 08812302

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)
29 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
14 Feb 2022 TM01 Termination of appointment of Paul Michael Dennis as a director on 20 January 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Mr Jonathan Charles Ramcharan as a director on 15 August 2020
24 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 31 December 2016
03 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
16 Apr 2014 AD01 Registered office address changed from 29 the Henrys Thatcham RG18 4LS on 16 April 2014
16 Apr 2014 AP01 Appointment of Mr Paul Michael Dennis as a director
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
22 Jan 2014 TM01 Termination of appointment of Neil Hawkins as a director