CIT TECHNOLOGY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

28/04/2528 April 2025 Registration of charge 044242540007, created on 2025-04-24

View Document

25/04/2525 April 2025 Registration of charge 044242540006, created on 2025-04-24

View Document

25/04/2525 April 2025 Registration of charge 044242540004, created on 2025-04-24

View Document

25/04/2525 April 2025 Registration of charge 044242540005, created on 2025-04-24

View Document

04/04/254 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

08/01/258 January 2025 Full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Change of details for Carclo Plc as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

22/08/2322 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

26/06/2326 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

22/05/2322 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEY

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR LEE GEORGE WESTGARTH

View Document

07/10/197 October 2019 SECRETARY APPOINTED MRS ANGELA WAKES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR RICHARD ANDREW COLE

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD OTTAWAY

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTTAWAY

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKSBANK

View Document

06/01/186 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/186 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BENTLEY

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC COOK

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED CONDUCTIVE INKJET TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/08/14

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMSON

View Document

22/05/1422 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RIBERT JAMES BROOKSBANK / 26/04/2012

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED KENNETH DAVID WILLIAMSON

View Document

25/05/1225 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MALLEY / 01/04/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 FACILITY AGREEMENT 15/11/2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR ERIC COOK

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED RIBERT JAMES BROOKSBANK

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 ADOPT ARTICLES 14/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP GARETH BENTLEY / 25/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STEPHEN THOMAS / 25/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MALLEY / 25/04/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

27/10/0727 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 £ NC 219000/223252 12/12

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 12/12/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 AUDITOR'S RESIGNATION

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 02/08/05

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 £ NC 200000/219000 02/08

View Document

29/09/0529 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0529 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/09/0529 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0520 July 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

20/07/0520 July 2005 £ NC 1000/200000 22/03

View Document

20/07/0520 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0520 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/0520 July 2005 ARTICLES OF ASSOCIATION

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: PLOUGHLAND HOUSE PO BOX 14 62 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1DL

View Document

09/03/059 March 2005

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 COMPANY NAME CHANGED INHOCO 2641 LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

25/04/0225 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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