THE IT BRIDGE LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 APPLICATION FOR STRIKING-OFF

View Document

03/10/183 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 10011

View Document

20/09/1820 September 2018 SOLVENCY STATEMENT DATED 31/08/18

View Document

20/09/1820 September 2018 RE WINDING UP 30/08/2018

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JASON NEIL FORD / 27/06/2018

View Document

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

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM, 6 MANOR PARK CHURCH ROAD, GT BARTON, BURY ST EDMUNDS, SUFFOLK, IP31 2QR, UNITED KINGDOM

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON NEIL FORD / 09/06/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM, 1 LANGHAM GRANGE, LANGHAM, BURY ST EDMUNDS, SUFFOLK, IP31 3EE

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JASON FORD / 23/10/2012

View Document

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

View Accounts

31/01/1231 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SEBASTIAN RUSSELL / 26/01/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON FORD / 23/08/2011

View Document

01/02/111 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 06/09/10 STATEMENT OF CAPITAL GBP 10011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SEBASTIAN RUSSELL / 11/08/2010

View Document

10/02/1010 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

06/06/086 June 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/06/086 June 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 1 LANGHAM HALL, LANGHAM, BURY ST EDMUNDS, SUFFOLK IP31 3EE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK IP32 7AR

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 117 EASTGATE STREET, BURY ST. EDMUNDS, SUFFOLK IP33 1YQ

View Document

09/05/019 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

23/01/0123 January 2001 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