ITHACA SP O&G LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Part of the property or undertaking has been released from charge 098589880005

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

28/10/2428 October 2024 Second filing for the appointment of Julie Elizabeth Mcateer as a director

View Document

24/10/2424 October 2024 Registration of charge 098589880006, created on 2024-10-23

View Document

20/10/2420 October 2024 Director's details changed for Mrs Julie Mcateer on 2024-05-27

View Document

18/10/2418 October 2024 Appointment of Luciano Vasques as a director on 2024-10-03

View Document

07/10/247 October 2024 Appointment of Yaniv Friedman as a director on 2024-07-01

View Document

25/06/2425 June 2024 Termination of appointment of Gilad Myerson as a director on 2024-05-27

View Document

25/06/2425 June 2024 Appointment of Mrs Julie Mcateer as a director on 2024-05-27

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-04 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Alan Alexander Bruce as a director on 2024-01-04

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Director's details changed for Mr Gilad Myerson on 2023-11-24

View Document

13/09/2313 September 2023 Registration of charge 098589880005, created on 2023-09-05

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

20/06/2320 June 2023 Director's details changed for Mr Gilad Myerson on 2023-06-20

View Document

31/05/2331 May 2023 Director's details changed for Mr Gilad Myerson on 2023-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

28/09/2228 September 2022 Appointment of Iain Clifford Scoobie Lewis as a director on 2022-09-01

View Document

28/09/2228 September 2022 Termination of appointment of David Andrew Crawford as a director on 2022-09-01

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

27/07/2127 July 2021 Director's details changed for Mr Jonathan Leslie Roger on 2021-07-23

View Document

27/07/2127 July 2021 Director's details changed for Mr Jonathan Leslie Roger on 2021-07-23

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN DOUGLAS BARTHOLOMEW / 07/04/2017

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098589880002

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098589880001

View Document

25/01/1725 January 2017 ADOPT ARTICLES 05/01/2017

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098589880004

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098589880003

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098589880002

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098589880001

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company