ITR PARTNERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-23 |
07/02/247 February 2024 | Registered office address changed from 1 Vincent Avenue Crownhill Milton Keynes MK8 0AB United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-02-07 |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Appointment of a voluntary liquidator |
07/02/247 February 2024 | Statement of affairs |
28/12/2328 December 2023 | Termination of appointment of James Benjamin Gunning as a director on 2023-12-20 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Notification of Technet It Recruitment Limited as a person with significant control on 2023-09-01 |
03/08/233 August 2023 | Cessation of Greg Leonard Evans as a person with significant control on 2023-07-10 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
02/08/232 August 2023 | Termination of appointment of Greg Leonard Evans as a director on 2023-07-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Change of details for Mr Curtis Bailey as a person with significant control on 2022-11-28 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with updates |
28/11/2228 November 2022 | Director's details changed for Mr Curtis Robinson Bailey on 2022-11-28 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DIRECTOR APPOINTED MR DANIEL JOHN PARSONS |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM ORIGIN WESTERN ROAD BRACKNELL BERKSHIRE RG12 1US |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
27/11/1827 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS BAILEY |
27/11/1827 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG LEONARD EVANS |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
04/01/164 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN GUNNING / 24/07/2015 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CURTIS BAILEY / 24/07/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2 REGAL COURT WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 2ET |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/01/155 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/12/1316 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/12/127 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
31/10/1231 October 2012 | COMPANY NAME CHANGED TECHNET IT RECRUITMENT (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 31/10/12 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/01/126 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | CURREXT FROM 31/12/2010 TO 31/01/2011 |
28/01/1128 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR APPOINTED MR GREG LEONARD EVANS |
27/03/1027 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/097 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ITR PARTNERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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