ITICO E LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Administrator's progress report

View Document

16/01/2516 January 2025 Result of meeting of creditors

View Document

18/12/2418 December 2024 Statement of affairs with form AM02SOA

View Document

03/12/243 December 2024 Statement of administrator's proposal

View Document

03/12/243 December 2024 Registered office address changed from 185 Portobello Road London W11 2ED England to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-12-03

View Document

29/11/2429 November 2024 Appointment of an administrator

View Document

14/10/2414 October 2024 Registration of charge 115804510001, created on 2024-10-11

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

22/07/2422 July 2024 Secretary's details changed for Mr Anthony Poulose on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Anthony Poulose on 2024-07-22

View Document

22/07/2422 July 2024 Secretary's details changed for Mr Anthony Poulose on 2024-07-22

View Document

19/07/2419 July 2024 Registered office address changed from C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to 185 Portobello Road London W11 2ED on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Whitney White Myrus as a director on 2024-07-16

View Document

03/04/243 April 2024 Director's details changed for Mr Whitney White Myrus on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Mr Shmuel Weinbaum as a director on 2024-04-03

View Document

22/02/2422 February 2024 Director's details changed for Mr Whitney White Myrus on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Maher Fakhry Mikhail Faltas as a director on 2024-02-21

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2021-09-30

View Document

28/07/2328 July 2023 Change of details for Shaikh Mohamed Abdul Rahman Mohamed Al Khalifa as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Secretary's details changed for Mr Poulose Anthony on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Maher Fakhry Mikhail Faltas on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

07/05/237 May 2023 Termination of appointment of Jan Van Delden as a director on 2023-05-07

View Document

16/03/2316 March 2023 Appointment of Mr. Whitney White Myrus as a director on 2023-03-08

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/09/2228 September 2022 Current accounting period shortened from 2021-09-28 to 2021-09-27

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/09/2128 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM AZURE HOUSE 1 DUKE'S MEWS LONDON ENGLAND W1U 3ET

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/02/1919 February 2019 SECRETARY APPOINTED MR POULOSE ANTHONY

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 ADOPT ARTICLES 28/01/2019

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR JAN VAN DELDEN

View Document

20/09/1820 September 2018 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