IT MAVENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-11-02 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from 274 Banbury Road Oxford OX2 7XY England to 5 Bladon Close Oxford Oxfordshire OX2 8AD on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Gregory Thomas Nash on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Elizabeth Catherine Sharp on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Ms Elizabeth Catherine Sharp as a person with significant control on 2023-06-14

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Registered office address changed from 5 Bladon Close Oxford OX2 8AD to 274 Banbury Road Oxford OX2 7XY on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/04/1911 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY THOMAS NASH / 23/10/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 49 ANNETT ROAD WALTON-ON-THAMES SURREY KT12 2JS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE SHARP / 02/11/2011

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR GREGORY THOMAS NASH

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/12/1321 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/12/1228 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 49 ARNETT ROAD WALTON-ON-THAMES SURREY KT12 2JS UNITED KINGDOM

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 5 HEATHSIDE CLOSE ILFORD ESSEX IG2 7PD UNITED KINGDOM

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE SHARP / 18/06/2012

View Document

07/11/117 November 2011 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

02/11/112 November 2011 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