ITWORKS-SOLUTIONS LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/07/204 July 2020 CESSATION OF STEPHEN OGWE AS A PSC

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OGWE

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN OGWE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / KELECHI IJOMANTA / 01/09/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 3 BISHOP GRAY RISE BISHOP'S STORTFORD HERTFORDSHIRE CM23 2GT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM ORCHARD HOUSE CARTERS LANE HENHAM BISHOP'S STORTFORD HERTFORDSHIRE CM22 6AQ

View Document

05/11/135 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/08/1322 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 16 POND CLOSE WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0RL ENGLAND

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 36 BRONZE STREET MARCH CAMBRIDGESHIRE PE15 8UJ ENGLAND

View Document

16/11/1116 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/04/113 April 2011 REGISTERED OFFICE CHANGED ON 03/04/2011 FROM 48 PLOUGH HILL CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4DS ENGLAND

View Document

16/10/1016 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR STEPHEN OGWE

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0919 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 2 SAN MARCOS DRIVE CHAFFORD HUNDRED ESSEX RM16 6LT

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KELECHI IJOMANTA / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA OGWE / 19/11/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 48 PLOUGH HILL CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4DS UNITED KINGDOM

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information