IT TRAINING ZONE LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
11/03/2511 March 2025 | Return of final meeting in a members' voluntary winding up |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
24/04/2424 April 2024 | Appointment of a voluntary liquidator |
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 |
24/04/2424 April 2024 | Declaration of solvency |
28/03/2428 March 2024 | Total exemption full accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Previous accounting period extended from 2023-12-31 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/01/2225 January 2022 | Notification of Cdr Global Limited as a person with significant control on 2021-10-13 |
25/01/2225 January 2022 | Cessation of David Thomas Agutter as a person with significant control on 2021-10-13 |
25/01/2225 January 2022 | Cessation of Claire Francesca Agutter as a person with significant control on 2021-10-13 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
23/02/2123 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
05/03/205 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
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 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW ENGLAND |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
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 |
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 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/08/155 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCESCA AGUTTER / 05/08/2015 |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCESCA AGUTTER / 05/08/2015 |
05/08/155 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1430 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1225 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
26/10/1126 October 2011 | DIRECTOR APPOINTED MR DAVID AGUTTER |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1128 September 2011 | DIRECTOR APPOINTED MR DAVID THOMAS AGUTTER |
12/09/1112 September 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
12/09/1112 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FRANCESCA HICKS / 03/08/2010 |
09/09/119 September 2011 | Registered office address changed from , 27 Seller Street, Chester, Cheshire, CH1 3NA on 2011-09-09 |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 27 SELLER STREET CHESTER CHESHIRE CH1 3NA |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBIN YEARSLEY |
25/08/1125 August 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/08/1125 August 2011 | 25/08/11 STATEMENT OF CAPITAL GBP 250 |
25/08/1125 August 2011 | RETURN OF PURCHASE OF OWN SHARES |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCESCA AGUTTER / 02/08/2010 |
05/08/105 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN YEARSLEY / 02/08/2010 |
13/07/1013 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
27/08/0927 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | DIRECTOR APPOINTED CLAIRE FRANCESCA AGUTTER |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 78 BEECH GROVE YORK YO26 5LA |
26/02/0926 February 2009 | PREVEXT FROM 31/08/2008 TO 31/12/2008 |
26/02/0926 February 2009 | |
01/09/081 September 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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