ITG SECURITY TESTING LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for It Governance Ltd on 2025-07-20

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Alan Calder as a director on 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CESSATION OF IT GOVERNANCE LTD AS A PSC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRC INTERNATIONAL GROUP PLC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY WILMA DIGBY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 3, CLIVE COURT, BARTHOLOMEWS WALK CAMBRIDGESHIRE BUSINESS PARK ELY CAMBRIDGESHIRE CB7 4EH ENGLAND

View Document

29/11/1129 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

03/07/113 July 2011 SECRETARY APPOINTED MRS WILMA DIGBY

View Document

03/07/113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/07/113 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CALDER

View Document

18/11/1018 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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