INTERACTIVE TECHNOLOGY CORPORATION LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-01-26 to 2024-01-31

View Document

21/03/2421 March 2024 Group of companies' accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Current accounting period shortened from 2023-01-27 to 2023-01-26

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Tom Hogan as a director on 2023-12-08

View Document

27/09/2327 September 2023 Appointment of Mr Daniel Jan Salej as a director on 2023-09-27

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

24/10/2224 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Change of details for Itc Eot Trustee Limited as a person with significant control on 2021-12-01

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/07/2123 July 2021 Sub-division of shares on 2021-07-01

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Statement of company's objects

View Document

08/07/218 July 2021 Cessation of Stuart Jeffrey Ferster as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Notification of Itc Eot Trustee Limited as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Cessation of Warren Dennis Ferster as a person with significant control on 2021-07-01

View Document

29/06/2129 June 2021 Appointment of Tom Hogan as a director on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Tom Hogan on 2021-06-28

View Document

29/06/2129 June 2021 Appointment of Chris Davies as a director on 2021-06-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O LOPIAN GROSS BARNETT & CO 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

21/12/1721 December 2017 CESSATION OF JONATHAN FERSTER AS A PSC

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN FERSTER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FERSTER

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM CASTLEFIELD HOUSE LIVERPOOL ROAD CASTLEFIELD MANCHESTER M3 4SB

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

19/01/1119 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN DENNIS FERNSTER / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JEFFREY FERSTER / 09/12/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/12/049 December 2004 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