ITH SYSTEMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-08-07

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

14/03/2514 March 2025 Appointment of Mr Ross Frazer Finlay as a director on 2025-03-03

View Document

04/12/244 December 2024 Registered office address changed from Unit 4 Premier Park Premier Park Road London NW10 7NZ to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2024-12-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/04/243 April 2024 Change of details for Ith Group Limited as a person with significant control on 2023-12-01

View Document

03/04/243 April 2024 Director's details changed for Mr Adam Simon Bloom on 2023-12-01

View Document

03/04/243 April 2024 Director's details changed for Mrs Karen Joy Bloom on 2023-12-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/12/194 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINSTANLEY

View Document

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

17/03/1517 March 2015 ARTICLES OF ASSOCIATION

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1514 March 2015 COMPANY NAME CHANGED MAVEN MEDICAL LIMITED CERTIFICATE ISSUED ON 14/03/15

View Document

09/03/159 March 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

04/12/144 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information