ITAP GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 SUB-DIVISION 01/10/13

View Document

10/10/1310 October 2013 ADOPT ARTICLES 01/10/2013

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 200.00

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 150

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 23/01/2012

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 08/08/2012

View Document

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

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY HORNE / 08/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 08/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 08/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 08/08/2012

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED BRETTESTON LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

03/01/123 January 2012 CHANGE OF NAME 16/12/2011

View Document

03/01/123 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEALE HORNE / 01/04/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY HORNE / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED CHRISTOPHER MARK NEALE HORNE

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORNE / 01/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM MOULSHAM COURT, 39 MOULSHAM STREET, CHELMSFORD ESSEX CM2 0HY

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 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