IN TECHNOLOGY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Cessation of Thomas James Joseph Parker as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Ross Woodsell Bond as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Anna Frances Leach as a person with significant control on 2024-12-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

07/08/247 August 2024 Registration of charge 121780600001, created on 2024-08-01

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Notification of William John Wareing as a person with significant control on 2024-03-04

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

13/03/2413 March 2024 Notification of Batjak (Uk) Limited as a person with significant control on 2024-02-22

View Document

06/03/246 March 2024 Change of details for Mrs Anna Frances Leach as a person with significant control on 2024-02-22

View Document

06/03/246 March 2024 Notification of Ross Woodsell Bond as a person with significant control on 2024-02-22

View Document

06/03/246 March 2024 Cessation of Connor Michael Rhys James Walsh as a person with significant control on 2024-02-22

View Document

06/03/246 March 2024 Change of details for Mr Thomas James Joseph Parker as a person with significant control on 2024-03-06

View Document

20/10/2320 October 2023 Termination of appointment of Connor Michael Rhys James Walsh as a director on 2023-10-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/10/2126 October 2021 Sub-division of shares on 2021-09-27

View Document

26/10/2126 October 2021 Sub-division of shares on 2021-09-27

View Document

26/10/2126 October 2021 Sub-division of shares on 2021-09-27

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR MICHAEL RHYS JAMES WALSH / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR MICHAEL RHYS JAMES WALSH / 24/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

17/10/1917 October 2019 ADOPT ARTICLES 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR WILLIAM JOHN WAREING

View Document

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information