INFORMATICS TRADING DEVELOPMENT (ITD) LTD

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

06/10/216 October 2021 Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 78 Rodney Street C/O Dallas Legal Liverpool L1 9AR on 2021-10-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAJOS KISBAN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ADEWALE

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR LAJOS KISBAN

View Document

29/08/1829 August 2018 CESSATION OF DAVID ADWEALE AS A PSC

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O DALLAS LEGAL, SUITE 410 COTTON EXCHANGE BIXTETH STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADEWALE / 10/03/2015

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O DALLAS LEGAL, SUITE 410 COTTON EXCHANGE BIXTETH STREET LIVERPOOL MERSEYSIDE ENGLAND

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM FORTIS LEGAL CONSULTANCY LTD SUITE 410, COTTON EXCHANGE BIXTETH STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

04/09/144 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JIANG FUGUANG

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DAVID ADEWALE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ABIODUN OGUNDERO

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JIANG FUGUANG

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR KRISZTIAN KISBAN

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ABIODUN SOLOMON OGUNDERO

View Document

11/06/1211 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 10000100

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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