IT FARM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registration of charge 057105150004, created on 2025-02-06 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
19/11/2419 November 2024 | Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19 |
04/07/244 July 2024 | Accounts for a small company made up to 2023-12-31 |
21/03/2421 March 2024 | Satisfaction of charge 057105150002 in full |
12/03/2412 March 2024 | Memorandum and Articles of Association |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
11/03/2411 March 2024 | Registration of charge 057105150003, created on 2024-03-05 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Accounts for a small company made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
22/02/2222 February 2022 | Satisfaction of charge 057105150001 in full |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-28 with updates |
11/02/2211 February 2022 | Registered office address changed from C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Phil Julian Smith on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mr Mark David Allen on 2022-02-11 |
11/02/2211 February 2022 | Change of details for Managed It Services Group Ltd as a person with significant control on 2022-02-11 |
04/02/224 February 2022 | Registration of charge 057105150002, created on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Second filing of a statement of capital following an allotment of shares on 2012-01-13 |
02/03/212 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARIE HUNTINGTON / 01/01/2020 |
05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 01/01/2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON, STOCKPORT CHESHIRE SK12 1LQ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | DIRECTOR APPOINTED MRS YVONNE HUNTINGTON |
09/07/199 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 04/12/2018 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 03/12/2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
19/01/1819 January 2018 | 08/06/16 STATEMENT OF CAPITAL GBP 150 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WALKER |
04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY DANIEL WALKER |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/03/1518 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WALKER / 04/06/2013 |
05/06/135 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN WALKER / 04/06/2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1216 May 2012 | ADOPT ARTICLES 23/01/2012 |
16/05/1216 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2012 |
19/03/1219 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN WALKER / 15/02/2012 |
19/03/1219 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
17/01/1217 January 2012 | Statement of capital following an allotment of shares on 2012-01-13 |
17/01/1217 January 2012 | 13/01/12 STATEMENT OF CAPITAL GBP 150 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 03/05/2011 |
23/02/1123 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
23/02/1123 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2011 |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2011 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 15/02/2010 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 02/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2010 |
23/02/1023 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 02/02/2010 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/05/092 May 2009 | COMPANY NAME CHANGED IT CLARITY LIMITED CERTIFICATE ISSUED ON 06/05/09 |
19/02/0919 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 130 LONDON ROAD SOUTH, POYNTON STOCKPORT CHESHIRE SK12 1LQ |
05/04/065 April 2006 | S366A DISP HOLDING AGM 15/02/06 |
09/03/069 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
15/02/0615 February 2006 | 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