Advanced company searchLink opens in new window

ITC ASSOCIATES LTD

Company number 05406860

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1