IT JUST DONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 27/12/2427 December 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 08/01/248 January 2024 | Confirmation statement made on 2023-10-19 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 06/11/226 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/10/2230 October 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2020-10-31 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 58 BERWICK ROAD BUXTON DERBYSHIRE SK17 9PE |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 26/11/1626 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MORAG WHITEHEAD / 01/10/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/11/156 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 12/11/1412 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM HAYWOOD MAIN STREET CHELMORTON BUXTON DERBYSHIRE SK17 9SL |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/11/135 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MORAG WHITEHEAD / 01/09/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 11 STANWOOD DRIVE WALTON CHESTERFIELD DERBYSHIRE S42 7NT |
| 23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCNULTY / 18/10/2012 |
| 15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMSON PARKER-JARVIS |
| 07/03/127 March 2012 | DIRECTOR APPOINTED MR THOMSON PARKER-JARVIS |
| 14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 123 RINGWOOD AVENUE CHESTERFIELD S41 8QS UNITED KINGDOM |
| 19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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