ITDA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mrs Penelope Doris Reid on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

15/12/2115 December 2021 Change of details for a person with significant control

View Document

13/12/2113 December 2021 Director's details changed for Mr James Douglas Reid on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Penelope Doris Reid on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House, Boundary Road Loudwater High Wycombe Bucks HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Penelope Doris Reid as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr James Douglas Reid as a person with significant control on 2021-12-13

View Document

03/12/213 December 2021 Cessation of The Estate of Anthony Douglas Reid as a person with significant control on 2021-06-30

View Document

03/12/213 December 2021 Notification of James Douglas Reid as a person with significant control on 2021-06-30

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS REID / 08/09/2014

View Document

07/01/157 January 2015 SAIL ADDRESS CHANGED FROM: 5 HILL HOUSE RECTORY ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0ET UNITED KINGDOM

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON NAPIER-MUNN

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE DORIS REID / 08/09/2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NAPIER-MUNN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE DORIS REID / 23/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS REID / 23/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE DORIS REID / 23/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN NAPIER-MUNN / 23/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEANE NAPIER-MUNN / 23/12/2009

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NAPIER-MUNN / 23/12/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NAPIER-MUNN / 23/12/2008

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 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