ITWORKSHOP (UK) LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

27/03/2127 March 2021 CESSATION OF JESS FRIEND HAMPSHIRE AS A PSC

View Document

21/03/2121 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS FRIEND HAMPSHIRE

View Document

21/03/2121 March 2021 DIRECTOR APPOINTED MRS TANJA ROGERS

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR JESS HAMPSHIRE

View Document

26/12/2026 December 2020 REGISTERED OFFICE CHANGED ON 26/12/2020 FROM THE OLD STORE CANTERBURY ROAD HERNE BAY KENT CT6 7HD ENGLAND

View Document

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/12/2026 December 2020 CESSATION OF JESS FRIEND HAMPSHIRE AS A PSC

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / DR PHILIP JAMES ROGERS / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 119 LAKEMEAD ASHFORD KENT TN23 4XZ

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES ROGERS / 31/05/2013

View Document

29/03/1429 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3 BLACKTHORN ROAD HERSDEN CANTERBURY KENT CT3 4GA

View Document

01/04/131 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESS FRIEND HAMPSHIRE / 27/03/2010

View Document

27/03/1027 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 30 WHITSTABLE ROAD CANTERBURY KENT CT2 8DQ

View Document

27/01/0727 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 08/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 £ NC 100/1000 08/05/0

View Document

19/05/0419 May 2004 S80A AUTH TO ALLOT SEC 08/05/04

View Document

22/04/0422 April 2004 S80A AUTH TO ALLOT SEC 10/03/04

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 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