ITIM GROUP PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewSatisfaction of charge 4 in full

View Document

31/07/2531 July 2025 NewSatisfaction of charge 7 in full

View Document

21/05/2521 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

01/04/251 April 2025 Second filing for the termination of Michael Edward Wilson Jackson as a director

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Colin Neil Price as a director on 2024-09-09

View Document

06/01/256 January 2025 Appointment of Mr Dennis Claude Layton as a director on 2024-11-07

View Document

06/01/256 January 2025 Termination of appointment of Michael Edward Wilson Jackson as a director on 2024-12-12

View Document

20/06/2420 June 2024 Termination of appointment of Justin Matthew King as a director on 2024-06-14

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Frank Lewis as a director on 2023-05-12

View Document

07/09/237 September 2023 Appointment of Mr Damian Andrew Hopkins as a director on 2023-02-01

View Document

16/05/2316 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

05/10/225 October 2022 Cessation of Rowanmoor Trustees Limited as a person with significant control on 2021-06-28

View Document

05/10/225 October 2022 Cessation of Mahmood Ali Athar as a person with significant control on 2021-06-28

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-06-28

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-06-18

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-06-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

04/01/224 January 2022 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

View Document

04/01/224 January 2022 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD

View Document

04/01/224 January 2022 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Justin Matthew King as a director on 2021-06-28

View Document

30/06/2130 June 2021 Statement of capital on 2021-06-30

View Document

30/06/2130 June 2021

View Document

28/06/2128 June 2021 Appointment of Frank Lewis as a director on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Lee James Williams as a director on 2021-06-28

View Document

21/06/2121 June 2021 Director's details changed for Mr Robert Nicholas Frosell on 2021-06-21

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2015-10-08

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2019-12-02

View Document

15/06/2115 June 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2021

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWANMOOR TRUSTEES LIMITED

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEMA AZIZ

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON ATHAR

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ZAIN AZIZ

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD ALI ATHAR

View Document

11/06/2111 June 2021 BALANCE SHEET

View Document

11/06/2111 June 2021 AUDITORS' REPORT

View Document

11/06/2111 June 2021 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/06/2111 June 2021 REREG PRI TO PLC; RES02 PASS DATE:2021-06-03

View Document

11/06/2111 June 2021 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

11/06/2111 June 2021 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/2111 June 2021 AUDITORS' STATEMENT

View Document

10/06/2110 June 2021 CONSOLIDATION 04/06/21

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON EVETTS

View Document

08/06/218 June 2021 13/05/21 STATEMENT OF CAPITAL GBP 1276712.64

View Document

08/06/218 June 2021 ALTER ARTICLES 12/05/2021

View Document

08/06/218 June 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/218 June 2021 SOLVENCY STATEMENT DATED 12/05/21

View Document

08/06/218 June 2021 STATEMENT BY DIRECTORS

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

25/09/2025 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 NOTIFICATION OF PSC STATEMENT ON 14/08/2017

View Document

05/06/195 June 2019 CESSATION OF TARIQ ZAMAN AS A PSC

View Document

05/06/195 June 2019 CESSATION OF SEEMA AZIZ AS A PSC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEMA AZIZ

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MS SEEMA AZIZ / 15/08/2017

View Document

26/01/1826 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR SIMON EVETTS

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ ZAMAN

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF ALI ATHAR AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF PSC STATEMENT ON 17/01/2018

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MRS SANDRA SOFIA RIBEIRO

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON

View Document

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

17/01/1517 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 10TH FLOOR MARBLE ARCH TOWER BRYANSTON STREET LONDON W1H 7AA

View Document

05/02/145 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR JOHN LOVERING

View Document

24/01/1324 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 26/02/10 STATEMENT OF CAPITAL GBP 2103385.43

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS HAYES / 15/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD ALI ATHAR / 15/10/2010

View Document

27/10/1027 October 2010 SECRETARY APPOINTED IAN DENNIS HAYES

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS FROSELL / 15/10/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON CURTIS

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 4 HAMPSTEAD GATE 1 A FROGNAL LONDON NW3 6AL

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FROSELL / 31/12/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL LOWRIE

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAWTHORN

View Document

16/04/0816 April 2008 RECEIVE/ADOPT/REAPPOINT 02/04/2008

View Document

16/04/0816 April 2008 GBP NC 3700000/2029074.2 02/04/08

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0816 April 2008 S-DIV

View Document

05/03/085 March 2008 DIRECTOR APPOINTED CHRISTOPHER PETER CAWTHORN

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/12/06; CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 NC INC ALREADY ADJUSTED 28/07/06

View Document

27/01/0727 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0727 January 2007 £ NC 3100000/3700000 28/0

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 08/03/05

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 05/09/05

View Document

18/01/0618 January 2006 £ NC 1400000/2500000 31/0

View Document

23/08/0523 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THE STUDIO, 22 EBURY STREET, LONDON, SW1W 0LX

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 30/12/03; CHANGE OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/0220 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0220 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0220 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/0220 December 2002 REREG PLC-PRI 05/12/02

View Document

20/12/0220 December 2002 £ NC 1000000/1400000 05/1

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/06/0216 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 ADOPT ARTICLES 08/06/00

View Document

25/07/0025 July 2000 AUDITORS' REPORT

View Document

25/07/0025 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 AUDITORS' STATEMENT

View Document

25/07/0025 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 BALANCE SHEET

View Document

25/07/0025 July 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/07/0025 July 2000 REREGISTRATION PRI-PLC 08/06/00

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 S-DIV 31/03/98

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 31/03/98

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 31/03/98

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 20/05/99

View Document

12/07/9912 July 1999 S-DIV 31/03/98

View Document

12/07/9912 July 1999 £ NC 1000/1000000 31/03/98

View Document

07/07/997 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/984 March 1998 ALTER MEM AND ARTS 02/03/98

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED HAMMERDOWN LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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