ITPAM LTD

Company Documents

DateDescription
12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Registered office address changed from Suite 5 Crowood House Gipsy Lane Swindon Wilts SN2 8YY England to 32 Theobald Street Swindon Wilts SN1 5DU on 2022-10-24

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM VICTORIA CHAMBERS CORPORATE SERVICES 120 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BH ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM VICTORIA CHAMBERS 120 VICTORIA ROAD OLD TOWN SWINDON WILTSHIRE SN1 3BH ENGLAND

View Document

25/06/1825 June 2018 TERMINATE DIR APPOINTMENT

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF GRAHAM WORRALLO AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WORRALLO

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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