ITCT CONSULTING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a members' voluntary winding up

View Document

18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

07/11/237 November 2023 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-11-07

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Declaration of solvency

View Document

07/11/237 November 2023 Resolutions

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-05-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-05-31

View Document

08/10/228 October 2022 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-08

View Document

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

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/09/194 September 2019 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

18/12/1818 December 2018 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART MURRAY HORWOOD / 01/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ ENGLAND

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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