THE ITAD WORKS LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/2021 May 2020 APPLICATION FOR STRIKING-OFF

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NEIL JAMES RITCHIE

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM COUNCELL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS COUNCELL / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH LESLEY WAUDBY / 21/05/2019

View Document

18/04/1918 April 2019 SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SKINNER

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHARLES BLIGH

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

13/06/1813 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 154995.00

View Document

26/01/1826 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1822 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/01/1822 January 2018 SAIL ADDRESS CREATED

View Document

22/01/1822 January 2018 SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND

View Document

22/01/1822 January 2018 SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE PLC

View Document

12/07/1712 July 2017 CESSATION OF ROBIN KEITH GUE AS A PSC

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 ADOPT ARTICLES 17/02/2017

View Document

21/02/1721 February 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR SCOTT DUDLEY

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MS SARAH LESLEY WAUDBY

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM, GROUND FLOOR 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN GUE

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITING

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JENNY GUE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 DIRECTOR APPOINTED PETER SCOTT HODGSON

View Document

27/01/1627 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECOND FILING FOR FORM AP01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON

View Document

02/06/142 June 2014 DIRECTOR APPOINTED JAMES WHITING

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 COMPANY NAME CHANGED REDEMTECH (UK) LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

16/05/1316 May 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 26/04/12 STATEMENT OF CAPITAL GBP 154995.66

View Document

29/06/1229 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/121 April 2012 DIRECTOR APPOINTED CARL RICHARD JACKSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2012

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT HODGSON / 01/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2011

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED PETER SCOTT HODGSON

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2010

View Document

10/09/0910 September 2009 SECRETARY APPOINTED JENNIFER GUE

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, C/O RICHARD PLACE DOBSON, 29 HIGH STREET CRAWLEY, WEST SUSSEX, RH10 1BQ

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON POWELL

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY ROBIN GUE

View Document

12/12/0812 December 2008 GBP IC 209993/154995.52 27/08/08 GBP SR 54997@1=54997 GBP SR [email protected]=0.48

View Document

22/10/0822 October 2008 SHARES CONTRACT 27/08/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED ACTIS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 £ SR [email protected] 07/04/04 £ SR 19988@1

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: SPOFFORTHS, COURTYARD HOUSE, 30 WORTHING ROAD, HORSHAM, RH12 1SL

View Document

24/12/0224 December 2002 £ NC 100001/1000001 16/12/02

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 16/12/02

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 COMPANY NAME CHANGED EXPEDIA ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

28/03/0228 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 £ NC 1000/100001 07/03

View Document

28/03/0228 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED CAN EUROPE LIMITED CERTIFICATE ISSUED ON 11/02/02

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED EXPEDIA ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/01/02

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

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