ITM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Appointment of Ms Alison Dent as a secretary on 2025-02-10 |
20/12/2420 December 2024 | Appointment of Mr Robert Mackenzie Everett as a director on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Matthew Huxley Golden as a director on 2024-12-20 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-26 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
27/02/2427 February 2024 | Purchase of own shares. |
21/02/2421 February 2024 | Change of details for Mr Graham Trolley as a person with significant control on 2024-01-18 |
21/02/2421 February 2024 | Termination of appointment of Nicholas Ide as a director on 2024-01-18 |
21/02/2421 February 2024 | Termination of appointment of Nicholas Ide as a secretary on 2024-01-18 |
21/02/2421 February 2024 | Cessation of Nicholas Ide as a person with significant control on 2024-01-18 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Change of details for Mr Graham Trolley as a person with significant control on 2023-04-30 |
30/10/2330 October 2023 | Director's details changed for Mr Nicholas Ide on 2023-02-27 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with updates |
30/10/2330 October 2023 | Change of details for Mr Nicholas Ide as a person with significant control on 2023-02-27 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/12/209 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/07/192 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | ALTER ARTICLES 31/03/2018 |
31/01/1931 January 2019 | ARTICLES OF ASSOCIATION |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM TROLLEY |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TROLLEY / 05/09/2018 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IDE / 17/09/2018 |
25/01/1925 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS IDE / 17/09/2018 |
25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM TROLLEY / 05/09/2018 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM LEXHAM HOUSE, FOREST ROAD BINFIELD, BRACKNELL BERKSHIRE RG24 4HP |
01/08/181 August 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
04/10/174 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/01/1623 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/01/142 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/01/129 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IDE / 14/01/2011 |
14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS IDE / 14/01/2011 |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/12/0921 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IDE / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TROLLEY / 18/12/2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/10/098 October 2009 | PREVEXT FROM 31/12/2008 TO 31/01/2009 |
05/01/095 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | NEW DIRECTOR APPOINTED |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
20/12/0720 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0719 December 2007 | DIRECTOR RESIGNED |
19/12/0719 December 2007 | SECRETARY RESIGNED |
17/12/0717 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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