ITHR GROUP PLC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 New | Confirmation statement made on 2025-03-16 with no updates |
20/12/2420 December 2024 | Group of companies' accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/07/2418 July 2024 | Auditor's resignation |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/02/2410 February 2024 | Registered office address changed from 48 Warwick Street London W1B 5NL England to 18 Fouberts Place London W1F 7PH on 2024-02-10 |
31/12/2331 December 2023 | Group of companies' accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
30/12/2230 December 2022 | Group of companies' accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Appointment of Ms Vanessa Susan Cassidy as a director on 2022-02-14 |
27/07/2127 July 2021 | Termination of appointment of Gareth Mee as a director on 2021-07-27 |
28/06/2128 June 2021 | Group of companies' accounts made up to 2020-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
04/02/204 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
12/12/1912 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071907030005 |
16/04/1916 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071907030001 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
07/10/187 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
04/10/174 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071907030004 |
07/08/177 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071907030003 |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071907030002 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
06/12/166 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, SECRETARY ROGER MOORE |
27/04/1627 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
03/03/163 March 2016 | SECRETARY APPOINTED MR ROGER JOHN MOORE |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN |
27/11/1527 November 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 17 HANOVER SQUARE 2ND FLOOR LONDON W1S 1BN |
16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
03/10/143 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 48 WARWICK STREET LONDON W1B 5NL |
03/04/143 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
30/09/1330 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
05/06/135 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071907030001 |
18/03/1318 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
09/10/129 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
22/03/1222 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
19/09/1119 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
24/06/1124 June 2011 | ADOPT ARTICLES 13/06/2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GALLAGHER / 01/09/2010 |
18/03/1118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH HOLLIGAN / 01/09/2010 |
18/03/1118 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MEE / 01/09/2010 |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM VICTORY HOUSE LEICESTER PLACE LONDON WC2H 7BZ UNITED KINGDOM |
10/09/1010 September 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 106500 |
09/09/109 September 2010 | APPLICATION COMMENCE BUSINESS |
09/09/109 September 2010 | COMMENCE BUSINESS AND BORROW |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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