ITEOR LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-07-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

01/07/241 July 2024 Annual accounts for year ending 01 Jul 2024

View Accounts

17/03/2417 March 2024 Accounts for a dormant company made up to 2023-07-01

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

01/07/231 July 2023 Annual accounts for year ending 01 Jul 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-07-01

View Document

01/07/221 July 2022 Annual accounts for year ending 01 Jul 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

01/07/211 July 2021 Annual accounts for year ending 01 Jul 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

01/07/201 July 2020 Annual accounts for year ending 01 Jul 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

01/07/191 July 2019 Annual accounts for year ending 01 Jul 2019

View Accounts

10/03/1910 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

01/07/181 July 2018 Annual accounts for year ending 01 Jul 2018

View Accounts

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

01/07/171 July 2017 Annual accounts for year ending 01 Jul 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/16

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts for year ending 01 Jul 2016

View Accounts

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY GRIFFITH HONE

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts for year ending 01 Jul 2015

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/14

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts for year ending 01 Jul 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/13

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts for year ending 01 Jul 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 1 July 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 28 KIMBOLTON AVENUE BEDFORD MK40 3AA

View Document

25/07/1225 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE ALLEN / 24/01/2012

View Document

01/07/121 July 2012 Annual accounts for year ending 01 Jul 2012

View Accounts

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/11

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/03/1119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/10

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE ALLEN / 02/07/2010

View Document

04/07/104 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 1 July 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 1 July 2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 1 July 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/02

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 01/07/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 S366A DISP HOLDING AGM 02/07/01

View Document

10/07/0110 July 2001 S386 DISP APP AUDS 02/07/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 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