IT FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registration of charge 057105150004, created on 2025-02-06

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Satisfaction of charge 057105150002 in full

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

11/03/2411 March 2024 Registration of charge 057105150003, created on 2024-03-05

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Satisfaction of charge 057105150001 in full

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

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

View Document

11/02/2211 February 2022 Director's details changed for Phil Julian Smith on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Mark David Allen on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Managed It Services Group Ltd as a person with significant control on 2022-02-11

View Document

04/02/224 February 2022 Registration of charge 057105150002, created on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2012-01-13

View Document

02/03/212 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARIE HUNTINGTON / 01/01/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 01/01/2020

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MRS YVONNE HUNTINGTON

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 04/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 03/12/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/01/1819 January 2018 08/06/16 STATEMENT OF CAPITAL GBP 150

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALKER

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL WALKER

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WALKER / 04/06/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN WALKER / 04/06/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 ADOPT ARTICLES 23/01/2012

View Document

16/05/1216 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2012

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN WALKER / 15/02/2012

View Document

19/03/1219 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Statement of capital following an allotment of shares on 2012-01-13

View Document

17/01/1217 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 150

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 03/05/2011

View Document

23/02/1123 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2011

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 15/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 02/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 15/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WALKER / 02/02/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/05/092 May 2009 COMPANY NAME CHANGED IT CLARITY LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 130 LONDON ROAD SOUTH, POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

05/04/065 April 2006 S366A DISP HOLDING AGM 15/02/06

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

15/02/0615 February 2006 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