ITRUST 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Change of details for Mr Khalid Khan as a person with significant control on 2024-04-06

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

02/05/242 May 2024 Notification of Khalid Khan as a person with significant control on 2024-04-06

View Document

02/05/242 May 2024 Registered office address changed from 51 51 Park Leys Harlington Dunstable LU5 6LZ England to 51 Park Leys Harlington Dunstable LU5 6LZ on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Michael Doward as a director on 2024-05-01

View Document

02/05/242 May 2024 Registered office address changed from Answerpoint - Station House Midland Road Luton LU2 0HS England to 51 51 Park Leys Harlington Dunstable LU5 6LZ on 2024-05-02

View Document

02/05/242 May 2024 Cessation of Michael Doward as a person with significant control on 2024-04-06

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Appointment of Mr Khalid Khan as a director on 2023-11-01

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 SAIL ADDRESS CHANGED FROM: SUITE 8, ANSWERPOINT, CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 Registered office address changed from , Suite 8, Answerpoint, Crystal House New Bedford Road, Luton, LU1 1HS, England to 51 Park Leys Harlington Dunstable LU5 6LZ on 2017-08-11

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM SUITE 8, ANSWERPOINT, CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 Registered office address changed from , 51 Park Leys, Harlington, Bedfordshire, LU5 6LZ to 51 Park Leys Harlington Dunstable LU5 6LZ on 2016-08-12

View Document

12/08/1612 August 2016 SAIL ADDRESS CREATED

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN WESTWOOD

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 51 PARK LEYS HARLINGTON BEDFORDSHIRE LU5 6LZ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/08/157 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY MARYAM KHAN

View Document

19/08/1419 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/08/1317 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

17/08/1317 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SAIL ADDRESS CHANGED FROM: SUITE 9 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE ENGLAND

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR MELVYN WESTWOOD

View Document

19/04/1019 April 2010 TERMINATE DIR APPOINTMENT

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 51 PARK LEYS HARLINGTON DUNSTABLE BEDFORDSHIRE LU5 6LZ UNITED KINGDOM

View Document

05/04/095 April 2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR MICHAEL DOWARD

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM SUITE 9 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDS LU1 1HS

View Document

31/03/0931 March 2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR KHALID KHAN

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE SPIRES, INNOVATION CENTRE 2 ADELAIDE STREET LUTON LU1 5DU

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 47 FAIRFORD AVENUE LUTON BEDS LU2 7ES

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 12 HARVEY ROAD DUNSTABLE BEDFORDSHIRE LU6 2AL

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED ITRUST SECURITY LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 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