ITGL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSatisfaction of charge 079023120001 in full

View Document

27/02/2527 February 2025 Full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-02-29

View Document

29/04/2429 April 2024 Appointment of Mr Ritesh Patel as a director on 2024-04-15

View Document

14/03/2414 March 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

05/03/245 March 2024 Notification of Conscia Uk Holdco Limited as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Cessation of Ian Raymond Pinkstone as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Termination of appointment of Ian Raymond Pinkstone as a director on 2024-02-29

View Document

05/03/245 March 2024 Termination of appointment of Glyn James Taylor as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Mr Erik Gunnar Bertman as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Mr Jacob Bryde Christensen as a director on 2024-02-29

View Document

29/01/2429 January 2024 Satisfaction of charge 079023120002 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Paul John Hanagan on 2023-01-10

View Document

16/01/2416 January 2024 Director's details changed for Mr Glyn James Taylor on 2023-01-10

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mr Ian Raymond Pinkstone on 2022-09-14

View Document

23/01/2323 January 2023 Change of details for Mr Ian Raymond Pinkstone as a person with significant control on 2022-09-14

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Glyn James Taylor on 2021-10-28

View Document

20/01/2220 January 2022 Director's details changed for Mr Paul John Hanagan on 2021-10-28

View Document

20/01/2220 January 2022 Change of details for Mr Ian Raymond Pinkstone as a person with significant control on 2021-10-28

View Document

06/01/226 January 2022 Appointment of Mr Benjamin George Pammenter as a director on 2021-09-30

View Document

09/12/219 December 2021 Purchase of own shares.

View Document

06/12/216 December 2021 Statement of capital on 2021-12-06

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

10/11/2110 November 2021 Cancellation of shares. Statement of capital on 2021-11-03

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-10-28

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079023120002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAN RAYMOND PINKSTONE / 29/03/2019

View Document

03/09/193 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079023120001

View Document

20/05/1920 May 2019 ADOPT ARTICLES 29/03/2019

View Document

16/05/1916 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR NEIL JOHN PEMBERTON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR IAN RAYMOND PINKSTONE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PAUL JOHN HANAGAN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PINKSTONE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR GLYN JAMES TAYLOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM GREEN DOLPHINS SKEW ROAD FAREHAM HAMPSHIRE PO17 6AP

View Document

07/10/147 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 72 WEST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9UN UNITED KINGDOM

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/129 January 2012 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