THE IT GUY GROUP LTD
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Micro company accounts made up to 2023-04-30 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/04/2316 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
27/02/2227 February 2022 | Micro company accounts made up to 2021-04-30 |
19/06/2119 June 2021 | Termination of appointment of Nicola Lane as a director on 2021-06-19 |
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 |
19/06/2119 June 2021 | Appointment of Daniel Mark Freshwater as a director on 2021-06-19 |
19/06/2119 June 2021 | Notification of Daniel Mark Freshwater as a person with significant control on 2021-06-19 |
19/06/2119 June 2021 | Cessation of Nicola Lane as a person with significant control on 2021-06-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 9 9 LINFOLD CLOSE BRAINTREE ESSEX CM7 9FB ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
25/06/1925 June 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/07/1817 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LANE |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL FRESHWATER |
17/07/1817 July 2018 | CESSATION OF DANIEL MARK FRESHWATER AS A PSC |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 6 EASTER HOUSE, MARKET PLACE BRAINTREE ESSEX CM7 3HJ ENGLAND |
11/07/1811 July 2018 | DIRECTOR APPOINTED MS NICOLA LANE |
04/04/184 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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