ITEXACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with updates

View Document

07/04/257 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Particulars of variation of rights attached to shares

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Appointment of Mr Peter Turpin as a director on 2025-03-19

View Document

03/04/253 April 2025 Appointment of Mr Jan Gottlander as a director on 2025-03-19

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Particulars of variation of rights attached to shares

View Document

18/07/2418 July 2024 Appointment of Mr Stephen Dane as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of Harald Ehrl as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of Tjaart Vanderwalt Van Stryp as a director on 2024-07-03

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-29 with updates

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Director's details changed for Mr Neil May on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Harmen Wessel Weyland Groothedde on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY on 2021-10-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HICKMAN KOTZE / 25/02/2020

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DALE

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LONGE

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR HARMEN WESSEL WEYLAND GROOTHEDDE / 01/06/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR DAVID LONGE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMEN WESSEL WEYLAND GROOTHEDDE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN HICKMAN KOTZE

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR LAURENCE MARK DALE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELSJE VAN RIJSWIJK

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEATS

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELSJE VAN RIJSWIJK / 05/02/2016

View Document

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR BRIAN DERRIT KEATS

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED ELSJE VAN RIJSWIJK

View Document

22/08/1422 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information