IT GOVERNANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registration of charge 044181780010, created on 2025-05-14

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Alan Philip Calder as a director on 2024-09-30

View Document

26/09/2426 September 2024 Cessation of Alan Philip Calder as a person with significant control on 2018-02-01

View Document

23/09/2423 September 2024 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Resolutions

View Document

20/09/2420 September 2024 Satisfaction of charge 6 in full

View Document

16/09/2416 September 2024 Registration of charge 044181780009, created on 2024-09-13

View Document

19/08/2419 August 2024 Satisfaction of charge 044181780007 in full

View Document

12/08/2412 August 2024 Termination of appointment of Andrew Stephen Brode as a director on 2024-08-08

View Document

30/05/2430 May 2024 Full accounts made up to 2023-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

08/11/238 November 2023 Registration of charge 044181780008, created on 2023-11-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

03/02/233 February 2023 Full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY TANIA AVGOUSTIDIS

View Document

31/07/1931 July 2019 AUDITOR'S RESIGNATION

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 SECRETARY APPOINTED MS TANIA AVGOUSTIDIS

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRC INTERNATIONAL GROUP PLC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR OLGA TRAVLOS

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1713 December 2017 25/04/17 STATEMENT OF CAPITAL GBP 1798.31

View Document

13/12/1713 December 2017 11/08/17 STATEMENT OF CAPITAL GBP 1794.69

View Document

11/12/1711 December 2017 SHARE PREM A/C CANCELLED. 15/11/2017

View Document

11/12/1711 December 2017 STATEMENT BY DIRECTORS

View Document

11/12/1711 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 1794.68

View Document

11/12/1711 December 2017 SOLVENCY STATEMENT DATED 15/11/17

View Document

11/12/1711 December 2017 15/11/17 STATEMENT OF CAPITAL GBP 50251.18

View Document

29/11/1729 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER HARTSHORNE

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR CHRISTOPHER HARTSHORNE

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NEIL ROGER ACWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 08/01/16 STATEMENT OF CAPITAL GBP 1798.41

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY WILMA DIGBY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044181780007

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/11

View Document

04/03/134 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1224 November 2012 DIRECTOR APPOINTED MR ANDREW STEPHEN BRODE

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/125 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/1215 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK, ELY CAMBS CB7 4EH

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 7 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ALLOT SHARES 07/04/2011

View Document

12/05/1112 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 1071.090

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MRS WILMA DIGBY

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CALDER

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1011 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLGA MARILYN TRAVLOS / 16/04/2010

View Document

15/02/1015 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 1010.485

View Document

28/01/1028 January 2010 SUB-DIVISION 20/01/10

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/097 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR STEPHEN GEORGE WATKINS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0720 September 2007 £ NC 1000/1500 29/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 66 SILVER STREET ELY CAMBRIDGESHIRE CB7 4JF

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 66 SILVER STREET ELY CAMBS CB7 4JB

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 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