ITIVITI UK LTD

Company Documents

DateDescription
11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Return of final meeting in a members' voluntary winding up

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

22/04/2322 April 2023 Register inspection address has been changed from Tmf Global Services Uk Limited Farrington Street London EC4A 4AB to 193 Marsh Wall London E14 9SG

View Document

16/03/2316 March 2023 Register inspection address has been changed to Tmf Global Services Uk Limited Farrington Street London EC4A 4AB

View Document

30/01/2330 January 2023 Declaration of solvency

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-01-05

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Statement of capital on 2022-12-13

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

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

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

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 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

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

View Document

24/06/2124 June 2021 Appointment of Mr David John Kelly as a director on 2021-06-16

View Document

24/06/2124 June 2021 Appointment of Mr Thomas Patrick Carey as a director on 2021-06-16

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 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENTLEY

View Document

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

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, 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 SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 SECOND FILING OF AP01 FOR TORBEN BRANDT MUNCH

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED ORC SOFTWARE LTD. CERTIFICATE ISSUED ON 17/11/16

View Document

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

View Document

05/02/165 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ADOPT ARTICLES 07/07/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED NILS GUNNAR TONY FALCK

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR NILS LJUNGLÖF

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED TORBEN BRANDT MUNCH

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PER BILL

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NILS GUSTAV TOMAS LJUNGLÖF / 19/09/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 SECOND FILING FOR FORM AP01

View Document

07/12/117 December 2011 SECOND FILING FOR FORM TM01

View Document

08/11/118 November 2011 DIRECTOR APPOINTED NILS GUSTAV TOMAS LJUNGLÖF

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MATS BERG

View Document

04/10/114 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MATS ANDERS BERG

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 AUDITORS REMUNERATION 15/04/03

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD LONDON W8 6AH

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 AUDITOR'S RESIGNATION

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 S366A DISP HOLDING AGM 20/12/01

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 107 CANNON STREET LONDON EC4N 5AF

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NC INC ALREADY ADJUSTED 02/02/00

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED EUROPEWEBB LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

15/02/0015 February 2000 £ NC 1000/50000 02/02/00

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 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