ITGRP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from Carisbrooke Business Park Whitcombe Road Newport Isle of Wight PO30 1YS to Unit 12 Pondacre Farm Yarmouth Road Newport PO30 4LZ on 2025-05-20 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Amended micro company accounts made up to 2022-03-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
12/01/2312 January 2023 | Notification of Jamie Stewart as a person with significant control on 2023-01-01 |
12/01/2312 January 2023 | Cessation of Robert Stewart as a person with significant control on 2023-01-01 |
12/01/2312 January 2023 | Director's details changed for Jamie Stewart on 2023-01-01 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/04/1726 April 2017 | DISS40 (DISS40(SOAD)) |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
25/04/1725 April 2017 | FIRST GAZETTE |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
12/06/1512 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
04/02/154 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM GROUND FLOOR VILLAGE HALL SCHOOL ROAD GODSHILL I.O.W PO38 3HJ UNITED KINGDOM |
14/07/1414 July 2014 | DIRECTOR APPOINTED JAMIE STEWART |
14/07/1414 July 2014 | DIRECTOR APPOINTED ROBERT STEWART |
20/03/1420 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
Recently Viewed
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