ITOOTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Satisfaction of charge 069526350001 in full

View Document

01/04/251 April 2025 Satisfaction of charge 069526350002 in full

View Document

31/03/2531 March 2025 Resolutions

View Document

19/03/2519 March 2025 Registration of charge 069526350008, created on 2025-03-13

View Document

19/03/2519 March 2025 Registration of charge 069526350007, created on 2025-03-13

View Document

17/03/2517 March 2025 Registration of charge 069526350006, created on 2025-03-04

View Document

14/03/2514 March 2025 Registration of charge 069526350005, created on 2025-03-04

View Document

14/03/2514 March 2025 Registration of charge 069526350004, created on 2025-03-04

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Change of details for Tdmp Two Limited as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Nicholas Hugh Roy Forster on 2024-05-29

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Registered office address changed from Avebury House 6 st. Peter Street Winchester SO23 8BN England to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 2024-03-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Statement of company's objects

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

05/11/215 November 2021 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to Avebury House 6 st. Peter Street Winchester SO23 8BN on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Jonathan Robert Krum as a secretary on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Jonathan Robert Krum as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Elizabeth Helen Krum as a director on 2021-10-29

View Document

05/11/215 November 2021 Cessation of Jonathan Robert Krum as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Cessation of Elizabeth Helen Krum as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Notification of Tdmp Two Limited as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mr Nicholas Hugh Roy Forster as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mr Thomas James Chaplin-Rogers as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Dr Simon Paul Chaplin-Rogers as a director on 2021-10-29

View Document

03/11/213 November 2021 Registration of charge 069526350003, created on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 069526350001, created on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 069526350002, created on 2021-10-29

View Document

06/08/216 August 2021 Change of details for Mr Jonathan Robert Krum as a person with significant control on 2021-08-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT KRUM / 03/08/2013

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT KRUM / 03/08/2013

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN KRUM / 03/08/2013

View Document

04/08/144 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN LATIMER / 02/08/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KRUM / 21/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT KRUM / 21/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LATIMER / 21/12/2010

View Document

05/12/105 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LATIMER / 06/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRUM / 06/07/2010

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY APPOINTED JONATHAN KRUM

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ELIZABETH LATIMER

View Document

21/07/0921 July 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

06/07/096 July 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