Advanced company searchLink opens in new window

ITM DESIGN & DEVELOPMENT LTD

Company number 09315067

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 Nov 2023 PSC01 Notification of Catherine Louise Thomas as a person with significant control on 6 April 2016
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with updates
03 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
29 Jan 2017 AD01 Registered office address changed from 14 Ramsey Close Canterbury Kent CT2 8DL to 5 Lawrence Road Hove BN3 5QA on 29 January 2017
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
29 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
14 Jun 2015 AD01 Registered office address changed from 5 Lawrence Road Hove East Sussex BN3 5QA United Kingdom to 14 Ramsey Close Canterbury Kent CT2 8DL on 14 June 2015
01 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 12/03/2015
15 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2015
27 Feb 2015 AP01 Appointment of Mrs Catherine Louise Thomas as a director on 27 February 2015