ITK (PROPERTY SERVICES) LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

08/05/248 May 2024 Termination of appointment of Charles Edward Richard Ingleby as a director on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

01/03/241 March 2024 Termination of appointment of Martin Vincent Cantor as a secretary on 2024-03-01

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to 10 Foster Lane London EC2V 6HR on 2023-03-24

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Notification of a person with significant control statement

View Document

21/12/2121 December 2021 Cessation of Charles Edward Richard Ingleby as a person with significant control on 2021-12-21

View Document

09/12/219 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

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR RICHARD IAN DALE

View Document

14/09/2014 September 2020 31/03/20 STATEMENT OF CAPITAL GBP 136

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR JAMES EDWARD HEYWORTH DUNNE

View Document

21/10/1821 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB NATHANIEL HALSTEAD / 21/08/2015

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 01/04/14 STATEMENT OF CAPITAL GBP 102

View Document

20/01/1520 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR JACOB NATHANIEL HALSTEAD

View Document

09/01/149 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 11 OLD JEWRY LONDON EC2R 8DU

View Document

12/03/1212 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CREEDY SMITH

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ONSLOW CREEDY SMITH / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MERCER TRICE / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD RICHARD INGLEBY / 01/10/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN VINCENT CANTOR / 01/10/2009

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ALTER MEM AND ARTS 30/06/98

View Document

04/08/984 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED INGLEBY TRICE LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/02/9819 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED CITYFLEX LIMITED CERTIFICATE ISSUED ON 23/01/98

View Document

06/01/986 January 1998 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