ITP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewMicro company accounts made up to 2024-03-31

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 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

31/12/2131 December 2021 Registered office address changed from Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS England to 391 Hanworth Road Hounslow TW4 5LF on 2021-12-31

View Document

31/12/2131 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

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM UNIT 1 ACTON HILL MEWS, UXBRIDGE ROAD LONDON W3 9QN ENGLAND

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100785470003

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100785470004

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100785470002

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100785470001

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR TARANJIT PHULL

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR TALWINDER SINGH PHULL

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR BALDEV SINGH PHULL

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ISHTMEET SINGH PHULL

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR TALWINDER PHULL

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MR BALDEV SINGH PHULL

View Document

23/03/1623 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHTMEET SINGH PHULL / 22/03/2016

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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