AH ITB LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Termination of appointment of Antonella Soledad Sardi Dima as a director on 2025-04-01

View Document

01/09/241 September 2024 Registered office address changed from 23 Lower Brook Street Ipswich Suffolk IP4 1AQ England to Somerset House, D-F York Road Wetherby LS22 7SU on 2024-09-01

View Document

01/09/241 September 2024 Appointment of Ms Antonella Soledad Sardi Dima as a director on 2024-08-24

View Document

01/09/241 September 2024 Termination of appointment of George Marsden as a director on 2024-08-24

View Document

01/09/241 September 2024 Cessation of George Marsden as a person with significant control on 2024-08-24

View Document

01/09/241 September 2024 Termination of appointment of Martin Bradshaw as a secretary on 2024-08-24

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

01/09/241 September 2024 Termination of appointment of Sam Marsden as a director on 2024-08-24

View Document

01/09/241 September 2024 Termination of appointment of Martin Bradshaw as a director on 2024-08-24

View Document

01/09/241 September 2024 Cessation of Sam Marsden as a person with significant control on 2024-08-24

View Document

01/09/241 September 2024 Cessation of Martin Bradshaw as a person with significant control on 2024-08-24

View Document

01/09/241 September 2024 Notification of Tya Grp Ltd as a person with significant control on 2024-08-24

View Document

06/08/246 August 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from Ground Floor Units 2/3 Friars Courtyard Ipswich IP1 1RJ United Kingdom to 23 Lower Brook Street Ipswich Suffolk IP4 1AQ on 2022-05-13

View Document

04/05/224 May 2022 Director's details changed for Mr Sam Marsden on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr George Marsden on 2022-05-04

View Document

10/12/2110 December 2021 Current accounting period extended from 2022-01-31 to 2022-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Notification of George Marsden as a person with significant control on 2020-08-01

View Document

06/07/216 July 2021 Notification of Sam Marsden as a person with significant control on 2020-08-01

View Document

06/07/216 July 2021 Notification of Martin Bradshaw as a person with significant control on 2020-08-01

View Document

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

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 7 HATCHLEY CLOSE SUTTON HEATH WOODBRIDGE IP12 3TX UNITED KINGDOM

View Document

28/02/2028 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRADSHAW / 27/02/2020

View Document

28/02/2028 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/02/2028 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM MARSDEN / 27/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADSHAW / 27/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARSDEN / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM MARSDEN / 14/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADSHAW / 14/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARSDEN / 14/02/2020

View Document

19/02/2019 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRADSHAW / 14/02/2020

View Document

19/02/2019 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

19/02/2019 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

19/02/2019 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP RETREATS LIMITED

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM MARSDEN / 11/02/2020

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRADSHAW / 11/02/2020

View Document

13/02/2013 February 2020 CORPORATE DIRECTOR APPOINTED GROUP RETREATS LIMITED

View Document

13/02/2013 February 2020 CESSATION OF MARTIN BRADSHAW AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF SAM MARSDEN AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF GEORGE MARSDEN AS A PSC

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARSDEN / 11/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADSHAW / 11/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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