THE IT JOB NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to 65 Peach Street Wokingham Berkshire RG40 1XP on 2024-12-22

View Document

22/12/2422 December 2024 Director's details changed for Paul Williams on 2024-12-03

View Document

22/12/2422 December 2024 Change of details for Paul Williams as a person with significant control on 2024-12-03

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAMS

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY MOHAMMED MAHROOF

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 29/08/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 10/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 1 THE FORGE READING ROAD BURGHFIELD READING BERKSHIRE RG7 3BL

View Document

11/01/1311 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 19/11/2009

View Document

25/06/1025 June 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4 SAXBY CLOSE, BURGHFIELD COMMON READING BERKSHIRE RG7 3NL

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 13/01/2009

View Document

19/11/0719 November 2007 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