ITHAKA PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Confirmation statement made on 2023-10-21 with no updates

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Confirmation statement made on 2022-10-21 with updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Registered office address changed from Beaufort Property Group Limited 20 Mortlake High Street Mortlake London United Kingdom SW14 8JN to Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 2022-12-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Change of name notice

View Document

24/11/2124 November 2021 Termination of appointment of Joe Edward Guilfoyle as a director on 2019-10-22

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

24/11/2124 November 2021 Change of details for Mr Barnaby Sonny-Samuel Brown as a person with significant control on 2019-10-22

View Document

24/11/2124 November 2021 Cessation of Joe Edward Guilfoyle as a person with significant control on 2019-10-22

View Document

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2020-10-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/11/203 November 2020 Confirmation statement made on 2020-10-21 with no updates

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM PO BOX 581 405 KINGS ROAD LONDON SW10 0BB ENGLAND

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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