IT KING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/10/2526 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Registered office address changed from 31 st. Annes Road Leyland PR25 4XQ England to 66 School Field Bamber Bridge Preston PR5 8BH on 2024-02-16

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

24/09/2324 September 2023 Registered office address changed from 37 All Saints Road Lytham St. Annes FY8 1PL England to 31 st. Annes Road Leyland PR25 4XQ on 2023-09-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR LISA PENNY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE PHILIP WALKER / 16/04/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 34 ST. DAVIDS ROAD LEYLAND PR25 4XX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS LISA JAYNE PENNY

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 99 HIGHLAND DRIVE BUCKSHAW VILLAGE CHORLEY PR7 7AB ENGLAND

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 21 LODGE FARM DRIVE NORWICH NR6 7LP

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 DIRECTOR APPOINTED MR JAMIE PHILIP WALKER

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY JAMIE WALKER

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE HUNT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/10/115 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMIE WALKER / 22/07/2010

View Document

05/10/105 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE HUNT / 22/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

22/07/0822 July 2008 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