ITVERSE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Change of details for Mr Christopher John Pickard as a person with significant control on 2023-09-01

View Document

28/09/2328 September 2023 Termination of appointment of Christopher John Pickard as a director on 2023-09-25

View Document

28/09/2328 September 2023 Cessation of Christopher John Pickard as a person with significant control on 2023-09-25

View Document

28/09/2328 September 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-09-25

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

28/09/2328 September 2023 Appointment of Mr Neville Taylor as a director on 2023-09-25

View Document

28/09/2328 September 2023 Registered office address changed from The Orange Studio, First Floor Main Building Salts Mill, Victoria Road Shipley BD18 3LA England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-09-28

View Document

26/09/2326 September 2023 Change of details for Mr Christopher John Pickard as a person with significant control on 2023-09-01

View Document

26/09/2326 September 2023 Director's details changed for Mr Christopher John Pickard on 2023-09-01

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Termination of appointment of Rws Nominees Limited as a director on 2023-05-09

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

19/04/2319 April 2023 Director's details changed for Rws Nominees Limited on 2022-09-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Registered office address changed from Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to The Orange Studio, First Floor Main Building Salts Mill, Victoria Road Shipley BD18 3LA on 2023-01-09

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

31/03/2231 March 2022 Registered office address changed from Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB England to 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY on 2022-03-31

View Document

28/02/2228 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

11/05/2111 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS LS18 5NY ENGLAND

View Document

23/02/2123 February 2021 COMPANY NAME CHANGED MERCHANTS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/02/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CORPORATE DIRECTOR APPOINTED RWS NOMINEES LIMITED

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 1 MERCHANT'S QUAY PHASE II ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND

View Document

30/08/1830 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 CURRSHO FROM 31/08/2017 TO 31/01/2017

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information