ITANDWEBSUPPORT LTD

Company Documents

DateDescription
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

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

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

View Document

24/02/2524 February 2025 Cessation of Lee Francis Tucker as a person with significant control on 2024-09-04

View Document

24/02/2524 February 2025 Cessation of Tracy Tucker as a person with significant control on 2024-09-04

View Document

24/02/2524 February 2025 Notification of Brian John Page as a person with significant control on 2024-09-04

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/03/2024 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY TUCKER / 14/03/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/12/1720 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED ZIGZAG BLUE LTD CERTIFICATE ISSUED ON 20/12/17

View Document

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

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information