IT KIOSKS (2022) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

08/10/228 October 2022 Appointment of Mr Kenneth Brennan as a director on 2022-10-01

View Document

08/10/228 October 2022 Termination of appointment of Philip Edward Risdale as a director on 2022-10-01

View Document

08/10/228 October 2022 Cessation of Philip Edward Risdale as a person with significant control on 2022-10-01

View Document

08/10/228 October 2022 Notification of Kenneth Brennan as a person with significant control on 2022-10-01

View Document

08/10/228 October 2022 Registered office address changed from 92 Hillview Road Carlton Nottingham NG4 1LD England to Unit -12 Paragon Works Wilsthorpe Road Long Eaton Nottingham NG10 3JW on 2022-10-08

View Document

07/10/227 October 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CESSATION OF PETER STANLEY MICHAEL SAUNDERS AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM PROSPECT CLOSE LOWMOOR BUSINESS PARK KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7LF

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR PHILIP EDWARD RISDALE

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD RISDALE

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM SYCAMORE BARN SALMON LANE KIRKBY IN ASHFIELD NG17 9HB ENGLAND

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY MICHAEL SAUNDERS / 30/04/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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