ITIM LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

29/05/2529 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR SIMON EVETTS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

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 UNITED KINGDOM

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

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

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 1A FROGNAL LONDON NW3 6AL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD ALI ATHAR / 06/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARC CURTIS / 06/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS FROSELL / 06/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC CURTIS / 06/06/2010

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/02/068 February 2006 COMPANY NAME CHANGED ZYGON SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/02/06

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 4 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL

View Document

29/06/0529 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: THE STUDIO D 22 EBURY STREET LONDON GREATER LONDON SW1W 0LU

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/11/0310 November 2003 RETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: THE STUDIO 22 EBURY STREET LONDON SW1W 0LU

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 28/11/02

View Document

12/03/0312 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 28/11/02

View Document

12/03/0312 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: THE STUDIO 36 EBURY STREET LONDON SW1 0LU

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 4TH FLOOR JESSICA HOUSE RED LION SQUARE LONDON SW18 4LS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 08/03/02

View Document

18/03/0218 March 2002 £ NC 1395000/21187500 08/

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS; AMEND

View Document

24/11/0024 November 2000 ADOPT ARTICLES 01/11/00

View Document

17/11/0017 November 2000 CONVE 26/10/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ADOPT MEM AND ARTS 14/05/99

View Document

24/06/9924 June 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9924 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

12/05/9912 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/99

View Document

29/04/9929 April 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

29/04/9929 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: BURNETTS SOLICITORS 6 VICTORIA PLACE CARLISLE CUMBRIA CA1 1ES

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 CONVE 27/02/98

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 S-DIV 28/01/99

View Document

04/03/994 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 ADOPT MEM AND ARTS 27/01/99

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 23/06/98

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/03/9810 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

10/03/9810 March 1998 REDESIGNATE SHARES 27/02/98

View Document

10/03/9810 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9826 January 1998 £ NC 1151000/2400000 12/09/96

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 ADOPT MEM AND ARTS 01/07/97

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ALTER MEM AND ARTS 19/03/97

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED E-CAT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

25/01/9725 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 £ NC 1000/1151000 12/09/96

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 ADOPT MEM AND ARTS 12/09/96

View Document

30/09/9630 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/962 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED MIGHTCHARGE LIMITED CERTIFICATE ISSUED ON 24/07/96

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/06/966 June 1996 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