ITANDWEBSUPPORT LTD
Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Registered office address changed from Unit 7 Haywood Way Hastings TN35 4PL England to Unit 7 Haywood Way Hastings TN35 4PL on 2025-04-30 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
| 24/02/2524 February 2025 | Registered office address changed from Unit 2 70 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL England to Unit 7 Haywood Way Hastings TN35 4PL on 2025-02-24 |
| 24/02/2524 February 2025 | Cessation of Lee Francis Tucker as a person with significant control on 2024-09-04 |
| 24/02/2524 February 2025 | Cessation of Tracy Tucker as a person with significant control on 2024-09-04 |
| 24/02/2524 February 2025 | Notification of Brian John Page as a person with significant control on 2024-09-04 |
| 14/01/2514 January 2025 | Certificate of change of name |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-14 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/02/248 February 2024 | Registered office address changed from Mytogen House Browning Road Heathfield East Sussex TN21 8DB England to Unit 2 70 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL on 2024-02-08 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 24/03/2024 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY TUCKER / 14/03/2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 20/12/1720 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/12/1720 December 2017 | COMPANY NAME CHANGED ZIGZAG BLUE LTD CERTIFICATE ISSUED ON 20/12/17 |
| 16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 2 BIRCH HOUSE BRAMBLESIDE BELLBROOK IND. EST. UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 17/05/1617 May 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 100 |
| 16/03/1616 March 2016 | 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