Based in Watlington in Oxon, Itmanager.co.uk Ltd was registered on 20 March 2006, it's status at Companies House is "Active". The organisation has 3 directors listed as Howard, Anne Marie, Howard, Anne Marie, Howard, Nigel Hilary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Anne Marie | 17 July 2010 | - | 1 |
HOWARD, Nigel Hilary | 25 April 2006 | 17 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Anne Marie | 25 April 2006 | 17 July 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 31 March 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 05 December 2017 | |
AD01 - Change of registered office address | 27 November 2017 | |
CS01 - N/A | 29 March 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 09 December 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
CERTNM - Change of name certificate | 20 August 2010 | |
CONNOT - N/A | 20 August 2010 | |
TM02 - Termination of appointment of secretary | 19 August 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 28 October 2009 | |
AR01 - Annual Return | 27 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 18 May 2007 | |
CERTNM - Change of name certificate | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
NEWINC - New incorporation documents | 20 March 2006 |