Advanced company searchLink opens in new window

IT WORLD LIMITED

Company number 09908890

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)
25 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2020 AD01 Registered office address changed from 43 Waverley Avenue Wembley London HA9 6BQ England to 78 Masters Court Lyon Road Harrow HA1 2BU on 11 November 2020
05 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
30 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 30 December 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Mar 2018 PSC01 Notification of Pranay Kumar Aitha as a person with significant control on 24 March 2018
09 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
29 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27
28 Nov 2016 AP01 Appointment of Mr Pranay Kumar Aitha as a director on 27 November 2016
28 Nov 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 43 Waverley Avenue Wembley London HA9 6BQ on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 November 2016
09 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted