ITC ASSOCIATES LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/10/2131 October 2021 Registered office address changed from 37 Compass House 5 Park Street London SW6 2FB England to 33 Nankeville Court Guildford Road Woking GU22 7PZ on 2021-10-31

View Document

06/04/216 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM FLAT 3, HASCOMBE, BROOKLYN ROAD WOKING SURREY GU22 7SN ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM C/O C/O AIDHAN ACCOUNTANCY SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT BLACKBEARD / 30/03/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT BLACKBEARD / 30/03/2018

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT BLACKBEARD / 12/04/2017

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT BLACKBEARD / 30/03/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT BLACKBEARD / 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 CHANGE PERSON AS DIRECTOR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 192 LATYMER COURT HAMMERSMITH LONDON W6 7JQ UNITED KINGDOM

View Document

01/07/101 July 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY APPOINTED MR BRETT BLACKBEARD

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT DIRECTOR LTD

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT DIRECTOR LTD

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR BRETT BLACKBEARD

View Document

08/10/098 October 2009 CORPORATE SECRETARY APPOINTED @UKPLC CLIENT DIRECTOR LTD

View Document

08/10/098 October 2009 APPOINT CORPORATE AS DIRECTOR

View Document

06/10/096 October 2009 TERMINATE SEC APPOINTMENT

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED @UKPLC CLIENT DIRECTOR LTD

View Document

14/05/0814 May 2008 SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 59A GLENTHORNE ROAD, HAMMERSMITH LONDON UK W6 0LJ

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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