ITH SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered 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 |
17/03/2517 March 2025 | Accounts for a dormant company made up to 2024-09-30 |
14/03/2514 March 2025 | Appointment of Mr Ross Frazer Finlay as a director on 2025-03-03 |
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 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/05/2422 May 2024 | Accounts for a dormant company made up to 2023-09-30 |
03/04/243 April 2024 | Change of details for Ith Group Limited as a person with significant control on 2023-12-01 |
03/04/243 April 2024 | Director's details changed for Mr Adam Simon Bloom on 2023-12-01 |
03/04/243 April 2024 | Director's details changed for Mrs Karen Joy Bloom on 2023-12-01 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
29/06/2029 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
04/12/194 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
14/01/1914 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
03/01/183 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
06/12/166 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WINSTANLEY |
25/11/1525 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 62 WILSON STREET LONDON EC2A 2BU |
17/03/1517 March 2015 | ARTICLES OF ASSOCIATION |
14/03/1514 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1514 March 2015 | COMPANY NAME CHANGED MAVEN MEDICAL LIMITED CERTIFICATE ISSUED ON 14/03/15 |
09/03/159 March 2015 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
04/12/144 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1331 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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