ITOLI LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 04/12/2017

View Document

12/12/1712 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 12/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM WEIR COTTAGE, 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 26/07/2017

View Document

27/07/1727 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 27/07/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/10/1623 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 19/12/2014

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/08/131 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 01/09/2011

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAYLISS / 19/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OLI / 08/04/2008

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information