IT DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
18/07/2518 July 2025 New | Application to strike the company off the register |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
08/05/258 May 2025 | Confirmation statement made on 2025-02-19 with updates |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
25/09/2325 September 2023 | |
25/09/2325 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/09/2325 September 2023 | |
25/09/2325 September 2023 | |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
24/02/2224 February 2022 | Director's details changed for Mr Ian John Truman on 2021-11-30 |
29/10/2129 October 2021 | |
29/10/2129 October 2021 | |
29/10/2129 October 2021 | |
29/10/2129 October 2021 | Amended audit exemption subsidiary accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Audit exemption subsidiary accounts made up to 2019-12-31 |
19/12/1919 December 2019 | CURRSHO FROM 05/04/2020 TO 31/12/2019 |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
15/02/1915 February 2019 | ADOPT ARTICLES 01/02/2019 |
08/02/198 February 2019 | CORPORATE DIRECTOR APPOINTED GRANITE UNDERWRITING LIMITED |
08/02/198 February 2019 | CESSATION OF IAN JOHN TRUMAN AS A PSC |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM RYEGROUND HOUSE RYEGROUND LANE FORMBY LIVERPOOL L37 7EQ |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANITE UNDERWRITING LIMITED |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN JOHN TRUMAN / 04/01/2019 |
29/01/1929 January 2019 | CESSATION OF GLENYS TRUMAN AS A PSC |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TRUMAN / 18/03/2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/03/151 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
19/03/1019 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN TRUMAN / 19/03/2010 |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL TRUMAN |
12/03/0912 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 7 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9HZ |
27/02/0827 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
08/05/078 May 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
08/03/048 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04 |
02/04/032 April 2003 | SECRETARY RESIGNED |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: KING NAGUS BAKERMAN ACCOUNTANTS KNB HOUSE 7 RODNEY STREET LIVERPOOL L1 9HZ |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | 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