Advanced company searchLink opens in new window

(ITO) INNOVATION TECHNOLOGY OFFICE LIMITED

Company number 09886729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Jun 2021 AD01 Registered office address changed from Modvillage Kingstown Carlisle CA6 4BU England to Orchard Cottage Beck Orchard Brampton CA8 1UR on 11 June 2021
19 Apr 2021 AD01 Registered office address changed from Orchard Cottage Beck Orchard Brampton CA8 1UR England to Modvillage Kingstown Carlisle CA6 4BU on 19 April 2021
21 Feb 2021 AD01 Registered office address changed from Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG England to Orchard Cottage Beck Orchard Brampton CA8 1UR on 21 February 2021
21 Feb 2021 AD01 Registered office address changed from Unit B, Mcknight Building 3 Junction Street Carlisle CA2 5XH England to Orchard Cottage Beck Orchard Brampton CA8 1UR on 21 February 2021
19 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with updates
05 Oct 2020 AA Micro company accounts made up to 30 November 2019
19 Aug 2020 AD01 Registered office address changed from Orchard Cottage Beck Orchard Brampton CA8 1UR United Kingdom to Unit B, Mcknight Building 3 Junction Street Carlisle CA2 5XH on 19 August 2020
05 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jul 2018 CERTNM Company name changed vrimpact LIMITED\certificate issued on 05/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
04 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
01 Dec 2017 PSC04 Change of details for Mr Carl Hodges as a person with significant control on 12 January 2017
01 Dec 2017 PSC01 Notification of Sian Rachel Maria Hodges as a person with significant control on 12 January 2017
02 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
15 May 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 2
15 May 2017 AP01 Appointment of Mrs Sian Rachel Maria Hodges as a director on 12 January 2017
08 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
26 Oct 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Orchard Cottage Beck Orchard Brampton CA8 1UR on 26 October 2016
25 Oct 2016 CH03 Secretary's details changed for Carl Hodges on 25 October 2016