I.T. BEYOND LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
28/04/2228 April 2022 | Application to strike the company off the register |
19/12/2119 December 2021 | Micro company accounts made up to 2021-04-30 |
09/12/219 December 2021 | Appointment of Mrs Sheila Rose Hale as a director on 2021-12-09 |
09/12/219 December 2021 | Termination of appointment of Caroline Calcutt as a director on 2021-12-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/10/1625 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
17/06/1617 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/06/1513 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/06/1416 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/06/1312 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/05/1115 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
02/10/092 October 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM SUITE 5 39-41 CHASE SIDE SOUTHGATE LONDON N14 5BP |
29/09/0929 September 2009 | DIRECTOR APPOINTED DOUGLAS ALAN HALE |
21/09/0921 September 2009 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ |
18/09/0918 September 2009 | COMPANY NAME CHANGED JAXCROFT LIMITED CERTIFICATE ISSUED ON 20/09/09 |
29/04/0929 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company