IT RENEWALS LIMITED

5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, England
StatusACTIVE
Company No.06515335
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

IT RENEWALS LIMITED is an active private limited company with number 06515335. It was incorporated 16 years, 4 months, 17 days ago, on 27 February 2008. The company address is 5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-06

Psc name: Mr Craig Andrew Hatter

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-06

Psc name: Mrs Pernilla Bettina Hatter

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-06

Psc name: Mr Craig Andrew Hatter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-16

Psc name: Mrs Pernilla Bettina Hatter

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Mrs Pernilla Hatter

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-16

Officer name: Mr Craig Andrew Hatter

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Mr Craig Andrew Hatter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Change date: 2018-05-16

Old address: The Stables Church Walk Daventry Northants NN11 4BL England

New address: 5 Giffard Court Millbrook Close Northampton NN5 5JF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mrs Pernilla Bettina Hatter

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mr Craig Andrew Hatter

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-06

Officer name: Mr Craig Andrew Hatter

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mrs Pernilla Hatter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG

New address: The Stables Church Walk Daventry Northants NN11 4BL

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mr Craig Andrew Hatter

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: 15 High Street Brackley Northants NN13 7DH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: Aston House York Road Maidenhead Berkshire SL6 1SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Pernilla Hatter

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Craig Andrew Hatter

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mr Craig Andrew Hatter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 16/03/2009 from aston house york road maidenhead berkshire SL6 1SF

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / permilla hatter / 26/02/2009

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from mulberry house 18A ashfield lane chiselhurst kent BR7 6LQ

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig andrew hatter

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / permilla hatter / 10/03/2008

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 03/03/08\gbp si 50@1=50\gbp ic 50/100\

Documents

View document PDF

Resolution

Date: 14 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed pernillia hatter logged form

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed craig hatter logged form

Documents

View document PDF

Incorporation company

Date: 27 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE CHANGE LTD

9 DE MONTFORT STREET,LEICESTER,LE1 7GE

Number:10688429
Status:ACTIVE
Category:Private Limited Company

BOSWORTH STORES LIMITED

91-92 CHARLES HENRY STREET,BIRMINGHAM,B12 0SJ

Number:08350090
Status:ACTIVE
Category:Private Limited Company

FIRSTHOOD LTD

FLAT 15,LONDON,SE1 5JU

Number:11161490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HDM SCHOOLS SOLUTIONS LTD.

C/O DLA PIPER SCOTLAND LLP FAO STUART MCMILLAN COLLINS HOUSE,EDINBURGH,EH1 2AA

Number:SC301370
Status:ACTIVE
Category:Private Limited Company

M.A.B. TECHNICAL SERVICES LIMITED

3 THE GREEN,CALNE,SN11 9JE

Number:04270818
Status:ACTIVE
Category:Private Limited Company

STELLAR BUSINESS LIMITED

8 COMPTON GROVE,KINGSWINFORD,DY6 9NR

Number:11479664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source