ITIVITI UK SERVICES LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-06-30

View Document

18/03/2518 March 2025 Director's details changed for Ms Laura Perz Matlin on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Thomas Patrick Carey on 2025-03-18

View Document

29/01/2529 January 2025 Appointment of Mr Jonathan Campion as a director on 2025-01-17

View Document

23/01/2523 January 2025 Termination of appointment of Steven Keith Rowe as a director on 2025-01-17

View Document

22/01/2522 January 2025 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on 2025-01-22

View Document

20/01/2520 January 2025 Appointment of Mr Steven Keith Rowe as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Justin William Erskine Scott as a director on 2025-01-17

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

09/06/239 June 2023 Notification of Broadridge Financial Solutions, Inc. as a person with significant control on 2021-05-31

View Document

09/06/239 June 2023 Withdrawal of a person with significant control statement on 2023-06-09

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

14/02/2314 February 2023 Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08

View Document

17/05/2217 May 2022 Registered office address changed from 23 Camomile Street, 3rd Floor Camomile Court London EC3A 7LL United Kingdom to 193 Marsh Wall London E14 9SG on 2022-05-17

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Termination of appointment of Robert Mackay as a director on 2021-06-15

View Document

28/07/2128 July 2021 Termination of appointment of Antonie Pieter Van Tiggelen as a director on 2021-07-15

View Document

28/07/2128 July 2021 Appointment of Ms Laura Perz Matlin as a director on 2021-07-15

View Document

28/07/2128 July 2021 Appointment of Mr Thomas Patrick Carey as a director on 2021-07-15

View Document

28/07/2128 July 2021 Appointment of Mr David John Kelly as a director on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACKAY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR ROBERT MACKAY

View Document

16/04/1916 April 2019 CESSATION OF RICHARD MICHAEL BENTLEY AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENTLEY

View Document

31/01/1931 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2019

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BENTLEY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL BENTLEY

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR TORBEN MUNCH

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 COMPANY NAME CHANGED CAMERONTEC SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED NILS GUNNAR TONY FALCK

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PER HENRIKSSON

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR VAIBHAV SHUKLA

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAG MAGNI

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED TORBEN BRANDT MUNCH

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED E2E INFOTECH LIMITED CERTIFICATE ISSUED ON 12/05/14

View Document

12/05/1412 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1320 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV SHUKLA / 05/11/2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED PER ANDERS GUNNAR HENRIKSSON

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR AMIT SHETH

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR SAMIR SHAH

View Document

19/07/1319 July 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR DAG MAGNI

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR SAMIR SHAH

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PARESH ZAVERI

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 APPOINTMENT OF AUDITORS 15/06/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV SHUKLA / 20/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV SHUKLA / 19/01/2009

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 S366A DISP HOLDING AGM 30/01/03

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 18 CRATHIE ROAD LONDON SE12 8BX

View Document

26/06/0126 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: PETER G STEWART & CO 41 WARREN ROAD, BANSTEAD SURREY SM7 1LG

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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