THE INFORMATION TECHNOLOGY FOUNDRY LTD
Company number 02264150
- Company Overview for THE INFORMATION TECHNOLOGY FOUNDRY LTD (02264150)
- Filing history for THE INFORMATION TECHNOLOGY FOUNDRY LTD (02264150)
- People for THE INFORMATION TECHNOLOGY FOUNDRY LTD (02264150)
- More for THE INFORMATION TECHNOLOGY FOUNDRY LTD (02264150)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | AA | Total exemption full accounts made up to 23 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 23 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 23 May 2021 | |
25 Aug 2021 | PSC04 | Change of details for Mrs Amanda Hedges as a person with significant control on 24 August 2021 | |
25 Aug 2021 | CH03 | Secretary's details changed for Amanda Hedges on 24 August 2021 | |
25 Aug 2021 | PSC04 | Change of details for Mr Michael William Hedges as a person with significant control on 24 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Michael William Hedges on 24 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Apartment 810 Syren Apartments Ottinger Close Salford Greater Manchester M50 3AP United Kingdom to 5 Norman Road Heaton Moor Stockport Greater Manchester SK4 4HJ on 25 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 23 May 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mrs Amanda Hedges as a person with significant control on 13 November 2020 | |
16 Nov 2020 | CH03 | Secretary's details changed for Amanda Hedges on 13 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr Michael William Hedges as a person with significant control on 13 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Michael William Hedges on 13 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Bayesville Cottages 78 Dean Way Chalfont St Giles Buckinghamshire HP8 4JT to Apartment 810 Syren Apartments Ottinger Close Salford Greater Manchester M50 3AP on 16 November 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 23 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 23 May 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 23 May 2017 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 23 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates |