ITDP SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
08/07/248 July 2024 | Notification of Darryl Victor Peterson as a person with significant control on 2016-04-06 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/10/2222 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
22/10/2222 October 2022 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0BP England to Flat 1 143 Haverstock Hill London NW3 4RU on 2022-10-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, SECRETARY AMIT REED |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD ENGLAND |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/10/1631 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 |
12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
26/10/1526 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 |
12/01/1512 January 2015 | Annual return made up to 9 January 2015 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 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
16/10/1316 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 |
10/01/1310 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
24/10/1224 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 |
09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
14/10/1114 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
10/01/1110 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL VICTOR PETERSON / 09/01/2010 |
01/04/101 April 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMIT REED / 09/01/2010 |
28/01/1028 January 2010 | Annual return made up to 9 January 2009 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/05/0923 May 2009 | DISS40 (DISS40(SOAD)) |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
10/03/0910 March 2009 | FIRST GAZETTE |
10/06/0810 June 2008 | RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
05/03/075 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/10/0617 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/01/0610 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
07/02/047 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 4 FLORENCE STREET LONDON NW4 1QH |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | SECRETARY RESIGNED |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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