ITCC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registration of charge SC3681850001, created on 2025-07-09 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-30 with updates |
21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2018-08-23 |
21/05/2421 May 2024 | Cancellation of shares. Statement of capital on 2023-12-19 |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
23/02/2423 February 2024 | Cessation of Martin Mccarthy as a person with significant control on 2023-12-18 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
06/09/236 September 2023 | Termination of appointment of Martin Mccarthy as a director on 2023-08-24 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/11/2222 November 2022 | Change of details for Mr Graeme Thomas Duncan as a person with significant control on 2020-03-20 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/09/1920 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCCARTNY / 18/04/2019 |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 40 NELSON COURT ABERDEEN AB24 5BF |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR MARTIN MCCARTNY |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR SCOTT DONALDSON |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
14/09/1814 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/11/1518 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/11/1411 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/11/1315 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/12/1220 December 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/11/1117 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 434 HOLBURN STREET ABERDEEN AB10 7PA UNITED KINGDOM |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DUNCAN / 01/02/2011 |
01/12/101 December 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
01/12/101 December 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
13/04/1013 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 09/11/2009 |
07/01/107 January 2010 | CURREXT FROM 30/11/2010 TO 31/01/2011 |
07/01/107 January 2010 | DIRECTOR APPOINTED GRAEME DUNCAN |
15/11/0915 November 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
09/11/099 November 2009 | 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