ITHR ONLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-13 with no updates |
03/01/253 January 2025 | |
03/01/253 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
10/02/2410 February 2024 | Registered office address changed from 48 Warwick Street London W1B 5NL England to 18 Fouberts Place London W1F 7PH on 2024-02-10 |
23/12/2323 December 2023 | Accounts for a small company made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
25/04/2225 April 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Termination of appointment of Gareth Mee as a director on 2021-07-27 |
08/07/218 July 2021 | Accounts for a small company made up to 2020-03-31 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/204 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
12/12/1912 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069333750002 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
16/04/1916 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333750001 |
02/01/192 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
06/11/176 November 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL GALLAGHER |
03/01/173 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, SECRETARY ROGER MOORE |
01/07/161 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
10/03/1610 March 2016 | SECRETARY APPOINTED MR ROGER JOHN MOORE |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN |
31/12/1531 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 9TH FLOOR BERKSHIRE HOUSE HIGH HOLBORN LONDON WC1V 7AA ENGLAND |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 2ND FLOOR 17 HANOVER SQUARE LONDON W1S 1BN |
03/10/143 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
18/06/1418 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 48 WARWICK STREET LONDON W1B 5NL ENGLAND |
30/09/1330 September 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
10/06/1310 June 2013 | ALTER ARTICLES 10/05/2013 |
05/06/135 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069333750001 |
02/10/122 October 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
26/06/1226 June 2012 | ADOPT ARTICLES 11/06/2012 |
26/06/1226 June 2012 | SUB DIVISION 11/06/2012 |
26/06/1226 June 2012 | SUB-DIVISION 11/06/12 |
26/06/1226 June 2012 | DIRECTORS POWERS 11/06/2012 |
18/06/1218 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
19/09/1119 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
23/06/1123 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
21/06/1121 June 2011 | AUDITOR'S RESIGNATION |
05/10/105 October 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM VICTORY HOUSE LEICESTER SQUARE LONDON WC2H 7BZ |
06/07/106 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH HOLLIGAN / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MEE / 15/10/2009 |
30/06/0930 June 2009 | APPOINTMENT TERMINATED DIRECTOR KENNETH HOLLIGAN |
30/06/0930 June 2009 | DIRECTOR APPOINTED MR GARETH MEE |
18/06/0918 June 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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