THE IT GUY GROUP LTD

Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-04-30

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/04/2316 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-04-30

View Document

19/06/2119 June 2021 Termination of appointment of Nicola Lane as a director on 2021-06-19

View Document

19/06/2119 June 2021 Registered office address changed from 9 Linfold Close Braintree Essex CM7 9FB England to Corner House Market Place Braintree CM7 3HQ on 2021-06-19

View Document

19/06/2119 June 2021 Appointment of Daniel Mark Freshwater as a director on 2021-06-19

View Document

19/06/2119 June 2021 Notification of Daniel Mark Freshwater as a person with significant control on 2021-06-19

View Document

19/06/2119 June 2021 Cessation of Nicola Lane as a person with significant control on 2021-06-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 9 9 LINFOLD CLOSE BRAINTREE ESSEX CM7 9FB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LANE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRESHWATER

View Document

17/07/1817 July 2018 CESSATION OF DANIEL MARK FRESHWATER AS A PSC

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 6 EASTER HOUSE, MARKET PLACE BRAINTREE ESSEX CM7 3HJ ENGLAND

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MS NICOLA LANE

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information