THE IT CONTENT FACTORY LTD.

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 14 LINDBERGH RISE WHITELEY FAREHAM PO15 7HJ ENGLAND

View Document

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

View Accounts

19/12/1819 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. ÅSA CHRISTINA BURKE / 18/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED AVANCERA LTD. CERTIFICATE ISSUED ON 25/04/17

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. ÅSA CHRISTINA BURKE / 19/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 15 SHALBOURNE CLOSE HUNGERFORD BERKSHIRE RG17 0QH

View Document

19/07/1619 July 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 3 PARK COTTAGES HUNGERFORD PARK HUNGERFORD BERKSHIRE RG17 0UU UNITED KINGDOM

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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