- Company Overview for ITC ASSOCIATES LTD (05406860)
- Filing history for ITC ASSOCIATES LTD (05406860)
- People for ITC ASSOCIATES LTD (05406860)
- More for ITC ASSOCIATES LTD (05406860)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2023 | DS01 | Application to strike the company off the register | |
06 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2021 | AD01 | Registered office address changed from 37 Compass House 5 Park Street London SW6 2FB England to 33 Nankeville Court Guildford Road Woking GU22 7PZ on 31 October 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from Flat 3, Hascombe, Brooklyn Road Woking Surrey GU22 7SN England to 37 Compass House 5 Park Street London SW6 2FB on 11 June 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from C/O C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom to Flat 3, Hascombe, Brooklyn Road Woking Surrey GU22 7SN on 28 December 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Brett Blackbeard as a person with significant control on 30 March 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Brett Blackbeard on 30 March 2018 | |
16 Apr 2018 | PSC04 | Change of details for Mr Brett Blackbeard as a person with significant control on 30 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Brett Blackbeard on 30 March 2018 | |
16 Apr 2018 | CH03 | Secretary's details changed for Mr Brett Blackbeard on 12 April 2017 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|