ITC ASSETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

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

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Satisfaction of charge 1 in full

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

21/02/2321 February 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOUS DEMETRIOU YIASEMIS / 11/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 100000

View Document

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

View Accounts

19/02/1619 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 100000

View Document

29/06/1529 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM THE GEORGE & DRAGON HALL STREET LONG MELFORD SUDBURY SUFFOLK CO10 9JA

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY PETRULA DEMETRIOU

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR CHARALAMBOUS DEMETRIOU YIASEMIS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETRULA DEMETRIOU

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS YIASEMIS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MRS ANASTASIA YIASEMIS

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARALAMBOS DEMETRIOU YIASEMIS / 01/02/2013

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY CHARALAMBOS YIASEMIS

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 483 GREEN LANES LONDON N13 4BS ENGLAND

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MISS PETRULA DEMETRIOU

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED PETRULA DEMETRIOU

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARALAMBOUS DEMETRIOU YIASEMIS / 15/05/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOUS DEMETRIOU YIASEMIS / 15/05/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE YIASEMIDES / 15/05/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOUS DEMETRIOU YIASEMIS / 15/05/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE YIASEMIDES / 15/05/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE YIASEMIDES / 15/05/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE YIASEMIDES / 15/05/2012

View Document

15/05/1215 May 2012 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