ITHR ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Termination of appointment of Gareth Mee as a director on 2021-07-27

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069333750002

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333750001

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL GALLAGHER

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY ROGER MOORE

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR ROGER JOHN MOORE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 9TH FLOOR BERKSHIRE HOUSE HIGH HOLBORN LONDON WC1V 7AA ENGLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 2ND FLOOR 17 HANOVER SQUARE LONDON W1S 1BN

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 48 WARWICK STREET LONDON W1B 5NL ENGLAND

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ALTER ARTICLES 10/05/2013

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069333750001

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 ADOPT ARTICLES 11/06/2012

View Document

26/06/1226 June 2012 SUB DIVISION 11/06/2012

View Document

26/06/1226 June 2012 SUB-DIVISION 11/06/12

View Document

26/06/1226 June 2012 DIRECTORS POWERS 11/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM VICTORY HOUSE LEICESTER SQUARE LONDON WC2H 7BZ

View Document

06/07/106 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH HOLLIGAN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MEE / 15/10/2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH HOLLIGAN

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR GARETH MEE

View Document

18/06/0918 June 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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