IT TRAINING ZONE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Return of final meeting in a members' voluntary winding up

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

24/04/2424 April 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-04-24

View Document

24/04/2424 April 2024 Declaration of solvency

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/01/2225 January 2022 Notification of Cdr Global Limited as a person with significant control on 2021-10-13

View Document

25/01/2225 January 2022 Cessation of David Thomas Agutter as a person with significant control on 2021-10-13

View Document

25/01/2225 January 2022 Cessation of Claire Francesca Agutter as a person with significant control on 2021-10-13

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 Registered office address changed from , Arabesque House Monks Cross Drive, Huntington, York, YO32 9GW, England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2018-10-23

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM MONEY PENNY HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YT

View Document

19/07/1619 July 2016 Registered office address changed from , Money Penny House Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YT to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2016-07-19

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCESCA AGUTTER / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCESCA AGUTTER / 05/08/2015

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR DAVID AGUTTER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR DAVID THOMAS AGUTTER

View Document

12/09/1112 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FRANCESCA HICKS / 03/08/2010

View Document

09/09/119 September 2011 Registered office address changed from , 27 Seller Street, Chester, Cheshire, CH1 3NA on 2011-09-09

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 27 SELLER STREET CHESTER CHESHIRE CH1 3NA

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN YEARSLEY

View Document

25/08/1125 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 250

View Document

25/08/1125 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCESCA AGUTTER / 02/08/2010

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN YEARSLEY / 02/08/2010

View Document

13/07/1013 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 DIRECTOR APPOINTED CLAIRE FRANCESCA AGUTTER

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 78 BEECH GROVE YORK YO26 5LA

View Document

26/02/0926 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

26/02/0926 February 2009

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 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