I.T. RESOURCE MANAGEMENT LTD

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-02-19 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

05/03/245 March 2024 Register inspection address has been changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

View Document

04/03/244 March 2024 Change of details for Mr David Oliver White as a person with significant control on 2023-03-24

View Document

04/03/244 March 2024 Notification of Danielle Lorraine White as a person with significant control on 2023-03-24

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 85 Great Portland Street 85 Great Portland Street 1st Floor London W1W 7LT England to 1st Floor 85 Great Portland Street London W1W 7LT on 2022-02-03

View Document

26/01/2226 January 2022 Registered office address changed from Great Portland Street 1st Floor London W1W 7LT England to 85 Great Portland Street 85 Great Portland Street 1st Floor London W1W 7LT on 2022-01-26

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 85 GREAT PORTLAND STREET, 1ST FLOOR LONDON W1W 7LT UNITED KINGDOM

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 85 GREAT PORTLAND STREET, 1ST FLOOR, LONDON GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

08/05/198 May 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: 45A ST JOHNS ROAD SIDCUP SIDCUP KENT DA14 4HD

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

13/06/1213 June 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY WENDY READ

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY READ

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CHANGED FROM: 45A ST JOHNS ROAD THAMES HOUSE SIDCUP KENT DA14 4HD UNITED KINGDOM

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER WHITE / 19/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY NATALIE READ / 19/02/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 72 NEW BOND STREET, LONDON, W1Y 9DD

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 31 SPRINGFIELD AVENUE, SWANLEY, KENT BR8 8AX

View Document

02/10/002 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 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