ITRANSITION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Cessation of Sergey Gvardeitsev as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Itransition Holdco Limited as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Vadim Uzberg as a person with significant control on 2024-12-17

View Document

28/11/2428 November 2024 Director's details changed for Mr Mikalai Hanusevich on 2024-11-22

View Document

08/08/248 August 2024 Notification of Vadim Uzberg as a person with significant control on 2024-07-19

View Document

08/08/248 August 2024 Cessation of Itransition Holding Ltd as a person with significant control on 2024-07-19

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Director's details changed for Mrs Iryna Hvardzeitsava on 2023-06-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 DIRECTOR APPOINTED MR MAKSIM OSTARHOV

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITRANSITION HOLDING LTD

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA HVARDZEITSAVA / 31/05/2019

View Document

31/05/1931 May 2019 CESSATION OF SERGEY GVARDEITSEV AS A PSC

View Document

13/02/1913 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA HVARDZEITSAVA / 10/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 2939, 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY ENGLAND

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MRS ALLA SIRINEL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY MARINA FITZGERALD

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YURI CHERNIKOV / 01/01/2017

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR YURI CHERNIKOV

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA STSEFANOVICH

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MS MARINA FITZGERALD

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SUITE 111 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON E15 2TF

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA HVARDZEITSAVA / 01/12/2014

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MRS ALEXANDRA STSEFANOVICH

View Document

02/04/142 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR VALERY VIRKOUSKI

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY LARYSA VIRKOVSKAYA

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HVARDZEITSAVA IRYNA / 25/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR VALERI VIRKOVSKI / 21/03/2013

View Document

21/03/1321 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 358-REC OF RES ETC

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 ADOPT ARTICLES 01/09/2011

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS LARYSA VIRKOVSKAYA

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER VIRKOVSKI

View Document

21/03/1121 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 358-REC OF RES ETC

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

05/01/115 January 2011 PREVSHO FROM 01/01/2011 TO 31/12/2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER VIRKOVSKI / 01/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HVARDZEITSEVA IRYNA / 01/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR RESEARCH PROGRAMMES GROUP

View Document

02/01/092 January 2009 PREVSHO FROM 28/02/2009 TO 01/01/2009

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DR VALERY VIRKOVSKI

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 28/02/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 COMPANY NAME CHANGED ITRANSITION UK LIMITED CERTIFICATE ISSUED ON 04/02/08

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 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