ITFORWARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR KEVIN TREVOR BATTYE

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN TREVOR BATTYE / 27/07/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BULLOCK

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MRS PENELOPE ANN BULLOCK

View Document

12/10/1012 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 SECRETARY APPOINTED KEVIN TREVOR BATTYE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROSSINGTON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN ROSSINGTON

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 COMPANY NAME CHANGED DUTTON MOORE LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 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