ITIQ GLOBAL LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of affairs

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

17/08/2317 August 2023 Registered office address changed from 38 Ballards Lane Finchley Central London N3 2BJ to St Clement's Lane 27 st Clements Lane London EC4N 7AE on 2023-08-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/05/201 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM BELLSIDE HOUSE 4 ELTHORNE ROAD ARCHWAY LONDON N19 4AG

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PAULA SHAYNE KENTON / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM BELLSIDE HOUSE 4TH FLOOR 4 ELTHORNE ROAD ARCHWAY LONDON N19 4AG UK

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM CONCORDE HOUSE 56 STATION ROAD FINCHLEY CENTRAL LONDON N3 2SA

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED DOCUPRINT LIMITED CERTIFICATE ISSUED ON 15/03/99

View Document

29/12/9829 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 EXEMPTION FROM APPOINTING AUDITORS 26/06/97

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 EXEMPTION FROM APPOINTING AUDITORS 26/09/96

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 EXEMPTION FROM APPOINTING AUDITORS 26/09/95

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 EXEMPTION FROM APPOINTING AUDITORS 26/08/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 EXEMPTION FROM APPOINTING AUDITORS 01/10/93

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 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