ITOM SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Appointment of Nicola Andrea Czymek-Lauer as a director on 2025-06-10 |
21/03/2521 March 2025 | Notification of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-02 with updates |
21/03/2421 March 2024 | Termination of appointment of Juergen Puerzer as a director on 2024-03-20 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
09/01/249 January 2024 | |
09/01/249 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/01/249 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
09/01/249 January 2024 | |
09/01/249 January 2024 | |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | |
23/11/2323 November 2023 | Satisfaction of charge 118365200003 in full |
23/11/2323 November 2023 | Satisfaction of charge 118365200002 in full |
08/11/238 November 2023 | Registered office address changed from The Shard C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England to 12 Gough Square London EC4A 3DW on 2023-11-08 |
08/11/238 November 2023 | Appointment of Juergen Puerzer as a director on 2023-11-07 |
08/11/238 November 2023 | Appointment of Mr Justin John Brading as a director on 2023-11-07 |
08/11/238 November 2023 | Appointment of Mr Philip James Newman as a director on 2023-11-07 |
08/11/238 November 2023 | Termination of appointment of Vince Deluca as a director on 2023-11-07 |
08/11/238 November 2023 | Termination of appointment of Philip Taphouse as a director on 2023-11-07 |
08/11/238 November 2023 | Appointment of Norbert Rotter as a director on 2023-11-07 |
18/09/2318 September 2023 | Registration of charge 118365200003, created on 2023-09-18 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
08/02/228 February 2022 | Termination of appointment of Paul Rode as a director on 2022-01-25 |
08/02/228 February 2022 | Termination of appointment of Ian Edward Caswell as a director on 2022-02-01 |
08/02/228 February 2022 | Appointment of Mr. Vince De Luca as a director on 2022-01-25 |
13/01/2213 January 2022 | Change of details for Muscovite Bidco Limited as a person with significant control on 2022-01-11 |
13/01/2213 January 2022 | Director's details changed for Mr Ian Edward Caswell on 2022-01-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
09/07/219 July 2021 | Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL England to 31-32 C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG on 2021-07-09 |
09/07/219 July 2021 | Registered office address changed from 31-32 C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England to The Shard C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG on 2021-07-09 |
05/07/215 July 2021 | Registration of charge 118365200002, created on 2021-07-02 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Notification of Muscovite Bidco Limited as a person with significant control on 2021-01-29 |
18/06/2118 June 2021 | Confirmation statement made on 2021-03-02 with updates |
18/06/2118 June 2021 | Cessation of Philip Taphouse as a person with significant control on 2021-01-29 |
18/06/2118 June 2021 | Statement of capital following an allotment of shares on 2020-12-24 |
23/06/2023 June 2020 | |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 30/01/2020 |
30/01/2030 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 30/01/2020 |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 30/01/2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 30/01/2020 |
26/09/1926 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 01/07/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 01/07/2019 |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP TAPHOUSE / 01/07/2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118365200001 |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 10 ALTON ROAD RICHMOND TW9 1UJ UNITED KINGDOM |
20/02/1920 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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