ITC GLOBAL (UK) LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Director's details changed for Mr Herve Charles Marcel Nays on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

15/09/2315 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/04/2227 April 2022 Appointment of Alexandre De Luca as a director on 2022-04-14

View Document

27/04/2227 April 2022 Termination of appointment of Ian Scott Dawkins as a director on 2022-04-14

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-03-31

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/10/216 October 2021 Cessation of Panasonic Corporation as a person with significant control on 2021-04-30

View Document

06/10/216 October 2021 Notification of a person with significant control statement

View Document

30/09/2130 September 2021 Appointment of Mr Erik Ludo Geert Ceuppens as a director on 2021-09-28

View Document

29/09/2129 September 2021 Appointment of Mr Herve Charles Marcel Nays as a director on 2021-09-28

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SARE

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR SEIGO TADA

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT DAWKINS / 09/09/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEIGO TADA / 05/08/2020

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY KIMBERLY CHAINEY

View Document

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

View Accounts

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY RONALD IRICK

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD IRICK

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DAVID GALE WOPSCHALL

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT DAWKINS / 16/08/2019

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR SEIGO TADA

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR JEFFREY SCOTT SARE

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MS KIMBERLY CHAINEY

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BOTTIAUX

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR IAN SCOTT DAWKINS

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

01/09/161 September 2016 SECRETARY APPOINTED RONALD PAUL IRICK

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED PAUL JASON BOTTIAUX

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED RONALD PAUL IRICK

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TOMCZAK

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTO

View Document

11/05/1611 May 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

29/10/1529 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM TW20 9EY UNITED KINGDOM

View Document

15/10/1415 October 2014 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