ITSU [GROCERY] LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

20/11/2420 November 2024 Registration of charge 065987730011, created on 2024-11-19

View Document

30/07/2430 July 2024 Registration of charge 065987730009, created on 2024-07-24

View Document

30/07/2430 July 2024 Registration of charge 065987730010, created on 2024-07-24

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-29

View Document

17/05/2317 May 2023 Satisfaction of charge 065987730002 in full

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

24/03/2324 March 2023 Registration of charge 065987730008, created on 2023-03-24

View Document

03/03/233 March 2023 Appointment of Christopher Ford as a director on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Aidan St John Tyers as a director on 2023-03-02

View Document

22/12/2222 December 2022 Registration of charge 065987730007, created on 2022-12-20

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

04/03/224 March 2022 Full accounts made up to 2020-12-31

View Document

30/12/2130 December 2021 Full accounts made up to 2019-12-26

View Document

22/12/2122 December 2021 Notification of Butterfly 21 Bidco Limited as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Cessation of Itsu Limited as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Registration of charge 065987730006, created on 2021-12-16

View Document

20/12/2120 December 2021 Registration of charge 065987730005, created on 2021-12-16

View Document

15/07/2115 July 2021 Termination of appointment of Serge Francois Schoen as a director on 2021-06-10

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF ITSU (GROCERY) HOLDING LIMITED AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITSU LIMITED

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 27/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA THORSAGER KASTRUP / 12/12/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 1ST FLOOR 16A GREAT PETER STREET LONDON SW1P 2BX

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA SANTAGADA / 12/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD METCALFE / 12/12/2018

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED

View Document

11/10/1711 October 2017 SECRETARY APPOINTED PRETTYS SOLICITORS LLP

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED CLIVE EDWARD BENEDICT SCHLEE

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COHEN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED SERGE FRANCOIS SCHOEN

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065987730003

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065987730004

View Document

31/10/1631 October 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/10/1610 October 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MS CAMILLA THORSAGER KASTRUP

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR ADRIAN SIMON COHEN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS CLAUDIA SANTAGADA

View Document

01/06/161 June 2016 COMPANY NAME CHANGED METCALFE'S FOOD COMPANY LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

01/06/161 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAKOBI

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065987730003

View Document

22/06/1522 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 20/05/14 FOR FORM AR01

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065987730002

View Document

09/01/149 January 2014 SUB-DIVISION 12/12/13

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM, 1ST FLOOR, DORLAND HOUSE 20 REGENT STREET, LONDON, SW1Y 4PH, UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 200

View Document

25/06/1225 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR ROBERT JAKOBI

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, 1ST FLOOR, DOORLAND HOUSE 20 REGENT STREET, LONDON, SW1Y 4PH, UNITED KINGDOM

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, 21 BEDFORD SQUARE, LONDON, WC1B 3HH, UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED METCALFE'S SKINNY TOPCORN COMPANY LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

14/07/1014 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW ZIFF

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN METCALFE / 27/09/2008

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MATTHEW ZIFF

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED JULIAN EDWARD METCALFE

View Document

20/06/0820 June 2008 SECRETARY APPOINTED H S NOMINEES LIMITED

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

20/05/0820 May 2008 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