ITP TWO ONE SEVEN LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Registered office address changed from 166 College Road Harrow Middlesex HA1 1BH United Kingdom to 77 Ragdale Road Nottingham NG6 8GP on 2023-09-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 166 College Road Harrow Middlesex HA1 1BH on 2021-07-15

View Document

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

View Accounts

18/04/2118 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

17/04/2117 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 30 CHIGWELL LANE LOUGHTON IG10 3NY ENGLAND

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR GINTARAS POCEVICIUS / 04/05/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS POCEVICIUS / 04/05/2020

View Document

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

View Accounts

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR GINTARAS POCEVICIUS / 24/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS POCEVICIUS / 24/04/2020

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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