ITAP GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
24/12/1924 December 2019 | REGISTERED OFFICE CHANGED ON 24/12/2019 FROM C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30/34 NEW BRIDGE STREET LONDON EC4V 6BJ |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/02/162 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
28/10/1428 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
24/02/1424 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
10/10/1310 October 2013 | SUB-DIVISION 01/10/13 |
10/10/1310 October 2013 | ADOPT ARTICLES 01/10/2013 |
10/10/1310 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 200.00 |
10/10/1310 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 150 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 23/01/2012 |
31/01/1331 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 08/08/2012 |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 2ND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE UNITED KINGDOM |
14/08/1214 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY HORNE / 08/08/2012 |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 08/08/2012 |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 08/08/2012 |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 08/08/2012 |
09/02/129 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
08/02/128 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
18/01/1218 January 2012 | COMPANY NAME CHANGED BRETTESTON LIMITED CERTIFICATE ISSUED ON 18/01/12 |
03/01/123 January 2012 | CHANGE OF NAME 16/12/2011 |
03/01/123 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY |
25/01/1125 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 01/04/2010 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY HORNE / 01/10/2009 |
15/04/1015 April 2010 | DIRECTOR APPOINTED CHRISTOPHER MARK NEALE HORNE |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 01/01/2010 |
21/01/1021 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM MOULSHAM COURT, 39 MOULSHAM STREET, CHELMSFORD ESSEX CM2 0HY |
04/02/094 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
05/03/045 March 2004 | SECRETARY RESIGNED |
05/03/045 March 2004 | DIRECTOR RESIGNED |
05/03/045 March 2004 | NEW DIRECTOR APPOINTED |
05/03/045 March 2004 | NEW SECRETARY APPOINTED |
22/01/0422 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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