CONFIGURE I.T. LIMITED
Status | ACTIVE |
Company No. | 03659158 |
Category | Private Limited Company |
Incorporated | 29 Oct 1998 |
Age | 25 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CONFIGURE I.T. LIMITED is an active private limited company with number 03659158. It was incorporated 25 years, 6 months, 7 days ago, on 29 October 1998. The company address is 162 Camberwell New Road, London, SE5 0RR.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: 162 Camberwell New Road London London SE5 0RR England
Change date: 2012-10-30
Documents
Change person secretary company with change date
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-10
Officer name: Gertrude Omondi
Documents
Change person director company with change date
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Felix Omondi
Change date: 2012-08-10
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Old address: 162 Camberwell New Road London SE5 0RR United Kingdom
Change date: 2012-08-10
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Old address: 2 Verwood House Cobbett Street London SW8 1AG
Change date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Mr Felix Omondi
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / felix omondi / 24/11/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/03/07
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 11/12/02 from: 39A hawthorne crescent slough berkshire SL1 3NG
Documents
Accounts with accounts type full
Date: 18 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 27/01/02 from: 39A hawthorne crescent slough berkshire SL1 3NG
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 17 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HOME FARM SPECIALITY FOODS LIMITED
UNIT 4 WARKWORTH ROAD,BANBURY,OX17 2JH
Number: | 07192712 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ASHBY ROAD,DERBY,DE74 2DJ
Number: | 11387205 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 07985449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL AUTO TEST CENTRE LIMITED
39 WHITAKER STREET,DERBY,DE23 8FD
Number: | 08677406 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B VILLAGE WAY,CARDIFF,CF15 7NE
Number: | 09589107 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS PHILLIPS DESIGN INC. LIMITED
73 CLARENCE STREET,EGHAM,TW20 9QY
Number: | 10732106 |
Status: | ACTIVE |
Category: | Private Limited Company |