Advanced company searchLink opens in new window

INFO TECHNOLOGY SUPPLY GROUP HOLDINGS LIMITED

Company number 09744793

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2024 DS01 Application to strike the company off the register
09 May 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
25 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
25 May 2022 TM01 Termination of appointment of James Richard Wright as a director on 23 May 2022
19 May 2022 TM01 Termination of appointment of Manisha Kalpesh Patel as a director on 19 May 2022
11 Apr 2022 AD01 Registered office address changed from 2 Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Castle Cottage Sussex Gardens Westgate-on-Sea Kent CT8 8AG on 11 April 2022
19 Mar 2022 PSC07 Cessation of Its Group Property Holdings Limited as a person with significant control on 19 March 2022
19 Mar 2022 PSC01 Notification of Nicholas Branko Dabanovic as a person with significant control on 6 April 2016
03 Mar 2022 AP01 Appointment of Mrs Tatjana Dabanovic as a director on 1 March 2022
03 Mar 2022 TM02 Termination of appointment of Tatjana Dabanovic as a secretary on 1 March 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
19 Oct 2021 PSC07 Cessation of Nicholas Branko Dabanovic as a person with significant control on 30 September 2021
19 Oct 2021 PSC02 Notification of Its Group Property Holdings Limited as a person with significant control on 30 September 2021
23 Sep 2021 AA Full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
22 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Dec 2019 PSC04 Change of details for Mr Nicholas Branko Dabanovic as a person with significant control on 29 November 2019
16 Dec 2019 PSC07 Cessation of Nichlolas Branko Dabanovic as a person with significant control on 29 November 2019
16 Dec 2019 SH10 Particulars of variation of rights attached to shares