ITB (SATURDAY) LIMITED

Company Documents

DateDescription
11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/07/2311 July 2023 Return of final meeting in a members' voluntary winding up

View Document

03/02/233 February 2023 Removal of liquidator by court order

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Registered office address changed from 135 Bishopsgate London EC2M 3AN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-07-21

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Appointment of a voluntary liquidator

View Document

20/07/2120 July 2021 Declaration of solvency

View Document

23/06/2123 June 2021 Termination of appointment of Mark Owens as a director on 2021-06-08

View Document

23/06/2123 June 2021 Appointment of Derek John Coleman as a director on 2021-06-08

View Document

23/06/2123 June 2021 Appointment of Mr Andrew Cooper Page as a director on 2021-06-08

View Document

23/06/2123 June 2021 Termination of appointment of Simon Topping as a director on 2021-06-08

View Document

23/06/2123 June 2021 Termination of appointment of Cynthia Elaine Paul-Cody as a director on 2021-06-08

View Document

23/06/2123 June 2021 Termination of appointment of Emma Shuldham as a director on 2021-06-08

View Document

23/06/2123 June 2021 Termination of appointment of Matthew Pitcher as a director on 2021-06-08

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021 Statement of capital on 2021-06-16

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED CYNTHIA ELAINE PAUL-CODY

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEFF EHRENKRANZ

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA GREGSON / 25/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 ADOPT ARTICLES 30/04/2018

View Document

10/05/1810 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2018

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMGRP HOLDINGS LIMITED

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WAITES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MARK OWENS

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVILLE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK TORSTENSSON

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVILLE

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENS GREDE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEDD

View Document

09/05/189 May 2018 SECRETARY APPOINTED LOUISE BEAN

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MATTHEW PITCHER

View Document

09/05/189 May 2018 DIRECTOR APPOINTED EMMA GREGSON

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JEFF SEAN EHRENKRANZ

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR SIMON JAMES BENT

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

05/08/165 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 20/02/15 STATEMENT OF CAPITAL GBP 96060

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED SITB RECO LIMITED CERTIFICATE ISSUED ON 13/01/15

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ROBERT SAVILLE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MARK HOWARD WAITES

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ANDREW EVERETT MEDD

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ERIK JOHAN TORSTENSSON

View Document

27/10/1427 October 2014 16/07/14 STATEMENT OF CAPITAL GBP 96056.00

View Document

16/10/1416 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 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