IT COMMON SENSE LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 26/01/2326 January 2023 | Application to strike the company off the register |
| 13/01/2313 January 2023 | Micro company accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 15/11/2215 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-11-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 04/02/204 February 2020 | APPOINTMENT TERMINATED, SECRETARY KAREN BESWICK |
| 04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 4 GRANGE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3EB |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/03/1311 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD WHITE / 01/04/2012 |
| 09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 24 GRANGE COURT, GRANGE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3EU ENGLAND |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 24 GRANGE COURT, GRANGE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3EB |
| 07/03/127 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/03/1111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD WHITE / 01/10/2009 |
| 10/03/1010 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/08/0920 August 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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