IT FIGURES (LONDON) LTD
Status | ACTIVE |
Company No. | 05242277 |
Category | Private Limited Company |
Incorporated | 27 Sep 2004 |
Age | 19 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IT FIGURES (LONDON) LTD is an active private limited company with number 05242277. It was incorporated 19 years, 8 months, 2 days ago, on 27 September 2004. The company address is Unit 3, Sandle Heath Industrial Estate Old Brickyard Road Unit 3, Sandle Heath Industrial Estate Old Brickyard Road, Fordingbridge, SP6 1PA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-30
New address: Unit 3, Sandle Heath Industrial Estate Old Brickyard Road Sandleheath Fordingbridge SP6 1PA
Old address: 39 Earlswood Drive Alderholt Fordingbridge Hampshire SP6 3EN England
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 10 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2016
Action Date: 26 Mar 2016
Category: Address
Type: AD01
New address: 39 Earlswood Drive Alderholt Fordingbridge Hampshire SP6 3EN
Old address: Ley Farm Crendell Fordingbridge Hampshire SP6 3EB
Change date: 2016-03-26
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-29
Old address: Ley Farn Crendell Fordingbridge Dorset SP6 3EB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Leigh Neville
Change date: 2010-03-23
Documents
Change person secretary company with change date
Date: 28 Sep 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-23
Officer name: Miss Leigh Neville
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: 31B Southampton Road Ringwood Hampshire BH24 1HB
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alyson dombey
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 14 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 24/10/06 from: 28 bradshaw close london SW19 8NL
Documents
Accounts with accounts type dormant
Date: 11 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 29 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 29/11/04 from: 11 church road great bookham surrey KT23 3PB
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/09/04-07/10/04 £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PCR (BRISTOL) LLP BASEMENT,CLIFTON,BS8 2DP
Number: | 00475930 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARDINAL COMMODITIES (IMPORT EXPORT) LIMITED
70 HIGH STREET,HAMPSHIRE,PO16 7BB
Number: | 02401004 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FORENSIC VEHICLE INVESTIGATION CONSULTANCY LLP
SCHOOL HOUSE COTTAGE STATION ROAD,PRESTON,PR4 0YH
Number: | OC328013 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HIGH AND MIGHTY OFFICE SEATING LIMITED
28 WIGMORE STREET,LONDON,W1U 2RN
Number: | 04076894 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BUILDING 11,LONDON,W4 5YS
Number: | 08749430 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 24 CHARLES ROAD RIGHT TO MANAGE COMPANY LIMITED
12 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF
Number: | 06338468 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |