ITER POWER HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Director's details changed for Mr Gianni Gara on 2024-01-01

View Document

02/05/232 May 2023 Appointment of Mr Gianni Gara as a director on 2023-05-02

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Termination of appointment of Caterina Giorgio as a director on 2023-01-09

View Document

02/02/232 February 2023 Appointment of Mr Nicholas Procopis Vanezis as a director on 2023-01-09

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Notification of Guido Prearo as a person with significant control on 2023-01-10

View Document

02/02/232 February 2023 Cessation of Caterina Giorgio as a person with significant control on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 66 Westbourne Terrace Suite 5 London W2 3UJ on 2022-05-03

View Document

08/04/228 April 2022 Director's details changed for Mr Matteo Villa on 2022-03-30

View Document

08/04/228 April 2022 Director's details changed for Mr Enrico Bocchi on 2022-03-30

View Document

06/04/226 April 2022 Termination of appointment of Guido Prearo as a director on 2022-03-30

View Document

06/04/226 April 2022 Cessation of Guido Prearo as a person with significant control on 2022-03-30

View Document

06/04/226 April 2022 Appointment of Mr Enrico Bocchi as a director on 2022-03-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

06/04/226 April 2022 Appointment of Mr Matteo Villa as a director on 2022-03-30

View Document

24/05/2124 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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