ITGRP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Carisbrooke Business Park Whitcombe Road Newport Isle of Wight PO30 1YS to Unit 12 Pondacre Farm Yarmouth Road Newport PO30 4LZ on 2025-05-20

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Amended micro company accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

12/01/2312 January 2023 Notification of Jamie Stewart as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Cessation of Robert Stewart as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Director's details changed for Jamie Stewart on 2023-01-01

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/06/1512 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM GROUND FLOOR VILLAGE HALL SCHOOL ROAD GODSHILL I.O.W PO38 3HJ UNITED KINGDOM

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED JAMIE STEWART

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED ROBERT STEWART

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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