IT PROJECT COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2123 March 2021 APPLICATION FOR STRIKING-OFF

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOBSON / 15/02/2017

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOBSON / 13/02/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 PREVEXT FROM 05/04/2012 TO 30/04/2012

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM FLAT 7 THE MOUNT SUSAN WOOD CHISLEHURST KENT BR7 5NG ENGLAND

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY MATHEW JOBSON

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOBSON / 13/12/2010

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOBSON / 13/12/2010

View Document

26/05/1126 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW JOBSON / 20/02/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOBSON / 20/02/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 9 MACE COURT COXHEATH MAIDSTONE KENT ME17 4PJ

View Document

05/10/095 October 2009 Annual return made up to 27 April 2009 with full list of shareholders

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR EDWARD JOBSON

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOBSON / 01/04/2008

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MR MATHEW JOBSON

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY SHARON DAVIES

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 277 HIGH ROAD NORTH WEALD EPPING ESSEX CM16 6EE

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

23/05/0123 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

18/05/0018 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 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