ITC CRVM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-11-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/10/2217 October 2022 | Director's details changed for Mr David John Charles Fuller on 2022-10-17 |
03/10/223 October 2022 | Director's details changed for Mr David John Charles Fuller on 2022-09-30 |
03/10/223 October 2022 | Change of details for In Touch Capital Markets Ltd as a person with significant control on 2022-09-30 |
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 |
03/10/223 October 2022 | Director's details changed for Robin Belec on 2022-09-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/08/2024 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES FULLER / 23/12/2019 |
30/07/1930 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/05/1811 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 01/02/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/08/1721 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 01/02/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/09/1619 September 2016 | SECOND FILING OF AP01 FOR DAVID JOHN CHARLES FULLER |
23/02/1623 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BELEC / 02/02/2014 |
11/02/1511 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/01/143 January 2014 | COMPANY NAME CHANGED ITC PUREPLAY LIMITED CERTIFICATE ISSUED ON 03/01/14 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES FULLER / 24/04/2013 |
19/02/1319 February 2013 | CURREXT FROM 30/11/2013 TO 31/01/2014 |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR DAVID JOHN CHARLES FULLER |
01/02/131 February 2013 | CURRSHO FROM 31/01/2014 TO 30/11/2013 |
31/01/1331 January 2013 | COMPANY NAME CHANGED IN TOUCH CAPITAL MARKETS PUREPLAY LIMITED CERTIFICATE ISSUED ON 31/01/13 |
30/01/1330 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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