ITC CRVM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Director's details changed for Mr David John Charles Fuller on 2022-10-17

View Document

03/10/223 October 2022 Director's details changed for Mr David John Charles Fuller on 2022-09-30

View Document

03/10/223 October 2022 Change of details for In Touch Capital Markets Ltd as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from 1st Floor Woodcock House Gibbard Mews 37 High Street Wimbledon London SW19 5BY to Yew Tree House Lewes Road Forest Row RH18 5AA on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Robin Belec on 2022-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES FULLER / 23/12/2019

View Document

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 01/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/08/1721 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 01/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 SECOND FILING OF AP01 FOR DAVID JOHN CHARLES FULLER

View Document

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 02/02/2014

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 COMPANY NAME CHANGED ITC PUREPLAY LIMITED CERTIFICATE ISSUED ON 03/01/14

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES FULLER / 24/04/2013

View Document

19/02/1319 February 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR DAVID JOHN CHARLES FULLER

View Document

01/02/131 February 2013 CURRSHO FROM 31/01/2014 TO 30/11/2013

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED IN TOUCH CAPITAL MARKETS PUREPLAY LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

30/01/1330 January 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