ITP EDUCATION RESOURCING LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
2ND FLOOR NORMAN HOUSE 110-114 NORMAN ROAD
GREENWICH
LONDON
SE10 9QJ

View Document

28/11/1428 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MRS TRACEY RACHEL MIRSADEGHI

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY REZA MIRSADEGHI

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SHORTLAND

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR REZA MIRSADEGHI

View Document

12/12/1312 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 SECOND FILING FOR FORM AP01

View Document

07/01/137 January 2013 DIRECTOR APPOINTED REZA MIRSADEGHI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/11/1226 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 18/11/11 FULL LIST AMEND

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MIRSADEGHI / 18/11/2011

View Document

09/01/129 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 SUB-DIVISION 10/12/10

View Document

04/01/114 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED IAN RICHARD SHORTLAND

View Document

21/10/1021 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MIRSADEGHI / 18/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

12/03/0812 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 S366A DISP HOLDING AGM 15/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: G OFFICE CHANGED 22/10/03 SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

07/05/037 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 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