IT CONSUMABLES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
10/04/2510 April 2025 | Director's details changed for Mr Nigel Gerrard Stone on 2025-03-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/05/241 May 2024 | Registered office address changed from Birch House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England to Burch House Lincoln Road, Lincolns Inn, Cressex Business Park High Wycombe Buckinghamshire HP12 3RE on 2024-05-01 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
01/11/231 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Registered office address changed from Geodis Building Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Birch House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE on 2021-11-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/05/2118 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
09/04/209 April 2020 | APPOINTMENT TERMINATED, SECRETARY TERESA STONE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/03/1530 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/03/1431 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/04/1317 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM UNIT 29, CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD HIGH WYCOMBE BUCKS HP12 3RL |
28/03/1228 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CARY WRIGHT |
09/05/119 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
04/04/114 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
12/07/1012 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
12/04/1012 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
27/07/0927 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
31/03/0931 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 45 DOUGHTY STREET LONDON WC1N 2LR |
28/03/0728 March 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
25/07/0625 July 2006 | LOCATION OF REGISTER OF MEMBERS |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ |
25/07/0625 July 2006 | LOCATION OF DEBENTURE REGISTER |
25/07/0625 July 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/04/0522 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
19/05/0419 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
10/09/0310 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
03/04/033 April 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 4 THE OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD |
20/02/0320 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
24/06/0224 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0224 June 2002 | SECRETARY'S PARTICULARS CHANGED |
24/06/0224 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0218 June 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
05/03/025 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
13/02/0113 February 2001 | STRIKE-OFF ACTION DISCONTINUED |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: LANGLEY HOUSE PARK ROAD LONDON N2 8EX |
03/10/003 October 2000 | FIRST GAZETTE |
14/04/9914 April 1999 | REGISTERED OFFICE CHANGED ON 14/04/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
13/04/9913 April 1999 | NEW SECRETARY APPOINTED |
13/04/9913 April 1999 | SECRETARY RESIGNED |
13/04/9913 April 1999 | DIRECTOR RESIGNED |
13/04/9913 April 1999 | NEW DIRECTOR APPOINTED |
13/04/9913 April 1999 | NEW DIRECTOR APPOINTED |
07/04/997 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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