This company is commonly known as It Business Group Limited. The company was founded 21 years ago and was given the registration number 04511816. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 7 Marlborough Business Centre, , High Wycombe, Buckinghamshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | IT BUSINESS GROUP LIMITED |
---|---|---|
Company Number | : | 04511816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Marlborough Business Centre, High Wycombe, Buckinghamshire, England, HP11 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Marlborough Business Centre, High Wycombe, England, HP11 2LB | Secretary | 01 August 2012 | Active |
Unit 7 Marlborough Business Centre, High Wycombe, England, HP11 2LB | Director | 15 August 2002 | Active |
14, Alkerden Road, London, United Kingdom, W4 2HP | Secretary | 01 February 2010 | Active |
47 Chiswick High Road, London, W4 2LT | Secretary | 12 May 2006 | Active |
4 Hanger View Way, London, W3 0EX | Secretary | 15 August 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 August 2002 | Active |
4 Hanger View Way, London, W3 0EX | Director | 15 August 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 August 2002 | Active |
Itbg Holdings Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, Marlborough Business Centre, High Wycombe, England, HP11 2LB |
Nature of control | : |
|
Mr Krikor John Seridarian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Marlborough Business Centre, High Wycombe, England, HP11 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Miscellaneous | Legacy. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Officers | Change person secretary company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Officers | Change person secretary company with change date. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.