ITEMTRACKER SOFTWARE LTD. - BICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type micro entity. 2023-08-02 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Persons with significant control. Cessation date: 2022-11-01. Psc name: Mark Ivan Smorfitt. 2022-11-04 View Report
Officers. Change date: 2022-11-01. Officer name: Azets (Chbs) Limited. 2022-11-01 View Report
Officers. Officer name: Mrs Lauren Allender. Appointment date: 2022-10-20. 2022-10-25 View Report
Officers. Termination date: 2022-10-20. Officer name: Mark Ivan Smorfitt. 2022-10-25 View Report
Capital. Capital return purchase own shares. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-05-12 View Report
Confirmation statement. Statement with updates. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-02-24 View Report
Confirmation statement. Statement with updates. 2020-11-25 View Report
Officers. Change date: 2020-09-08. Officer name: Clark Howes Business Services Limited. 2020-09-09 View Report
Capital. Capital variation of rights attached to shares. 2020-03-16 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Capital. Capital variation of rights attached to shares. 2020-02-13 View Report
Capital. Capital name of class of shares. 2020-02-13 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 24/11/2018. 2020-02-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 24/11/2019. 2020-02-07 View Report
Confirmation statement. Statement with updates. 2019-11-28 View Report
Accounts. Accounts type micro entity. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2018-11-28 View Report
Officers. Officer name: Mr Andrew Gordon Young. Change date: 2018-07-01. 2018-07-11 View Report
Address. Change date: 2018-07-11. New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB. Old address: 31 Liscard Village Wallasey Merseyside CH45 4JG. 2018-07-11 View Report
Officers. Officer name: Clark Howes Business Services Limited. Appointment date: 2018-07-01. 2018-07-11 View Report
Accounts. Accounts type micro entity. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type total exemption small. 2017-03-13 View Report
Confirmation statement. Statement. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption small. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Officers. Change date: 2014-09-14. Officer name: Mr Mark Ivan Smorfitt. 2014-11-26 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Officers. Officer name: Paul Heelis. 2013-08-19 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Officers. Change date: 2012-12-03. Officer name: Mr Mark Ivan Smorfitt. 2012-12-03 View Report
Officers. Change date: 2012-12-03. Officer name: Mr Andrew Gordon Young. 2012-12-03 View Report
Officers. Officer name: Mr Paul Francis Heelis. Change date: 2012-12-03. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Incorporation. Incorporation company. 2009-11-24 View Report