ITEXT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Louise Gulliver as a director on 2025-07-18

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Rashiklal Parmar as a director on 2025-01-17

View Document

21/01/2521 January 2025 Appointment of Ms Wendy Franklin as a director on 2025-01-20

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/09/243 September 2024 Termination of appointment of Robert George Deri as a director on 2024-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of William Mitchell as a director on 2023-03-10

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Appointment of Mr Rashiklal Parmar as a director on 2022-12-16

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Paul Thomas Fletcher as a director on 2021-12-31

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Jennifer Sarah Paxton-Boyd as a director on 2021-11-23

View Document

03/12/213 December 2021 Termination of appointment of Deborah Mary Dixon as a director on 2021-11-23

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ALICE MANNIFIELD / 28/02/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE JOANNA RUDGE / 01/06/2019

View Document

16/03/2016 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/2012 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

12/03/2012 March 2020 SHARE PREMIUM REDUCED 06/03/2020

View Document

12/03/2012 March 2020 STATEMENT BY DIRECTORS

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 1300

View Document

11/03/2011 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 1300

View Document

10/03/2010 March 2020 ALTER ARTICLES 06/03/2020

View Document

10/03/2010 March 2020 ARTICLES OF ASSOCIATION

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WALSH

View Document

28/02/2028 February 2020 SECRETARY APPOINTED ALICE MANNIFIELD

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED ALICE KATHLEEN JANE MANNIFIELD

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK WALSH / 16/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK WALSH / 16/04/2019

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MS KATE JOANNA RUDGE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLISON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS DEBORAH MARY DIXON

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SCRIVEN

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED IAN PHILIP MIROSLAW BORTHWICK

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLYNN

View Document

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ROBERT DERI

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED NEIL SCRIVEN

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL

View Document

24/04/1524 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED PAUL THOMAS FLETCHER

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O FINANCE DEPARTMENT OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OX2 6DP UNITED KINGDOM

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 18/04/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM MITCHELL / 18/04/2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JOHN FRANCIS ALASTAIR LEWIS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CAPANNI

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 30/09/2013

View Document

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN RYDER

View Document

07/03/137 March 2013 DIRECTOR APPOINTED DAVID CLARKE

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 26/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 25/09/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OX2 6DP

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED KEVIN NEIL ALLISON

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ARNOLD PENNINGTON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA HILL

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED IAN STUART RUSSELL

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MATTHEW FLYNN

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE BOYES

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 DIRECTOR APPOINTED CHARLOTTE ANN CAPANNI

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL GOODE

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIE CLAIRE HILL / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD STEPHEN PENNINGTON / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH GOODE / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RYDER / 19/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FURBER

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED DR WILLIAM MITCHELL

View Document

15/01/1015 January 2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL RODD

View Document

03/11/083 November 2008 DIRECTOR APPOINTED IAN RYDER

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 AUDITOR'S RESIGNATION

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: C/O OXFORD UNIVERSITY PRESS, WALTON STREET, OXFORD. OX2 6DP

View Document

01/07/961 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 SHARES AGREEMENT OTC

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/92

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9212 October 1992 VARYING SHARE RIGHTS AND NAMES 28/09/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 £ NC 100/1100 25/09/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

15/09/9215 September 1992 COMPANY NAME CHANGED FORWARDGROVE LIMITED CERTIFICATE ISSUED ON 16/09/92

View Document

15/09/9215 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/92

View Document

22/05/9222 May 1992 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