ITREX WEB SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 07/07/237 July 2023 | Voluntary strike-off action has been suspended |
| 07/07/237 July 2023 | Voluntary strike-off action has been suspended |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 03/06/233 June 2023 | Application to strike the company off the register |
| 02/06/232 June 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 23/01/2323 January 2023 | Micro company accounts made up to 2022-04-30 |
| 23/01/2323 January 2023 | Micro company accounts made up to 2020-04-30 |
| 23/01/2323 January 2023 | Micro company accounts made up to 2021-04-30 |
| 15/12/2215 December 2022 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 1 Walsham Villas Station Road Whittington Oswestry SY11 4BL on 2022-12-15 |
| 15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
| 15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 14/12/2214 December 2022 | Confirmation statement made on 2021-04-02 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 06/02/196 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 08/04/178 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCCAMLEY / 07/03/2017 |
| 28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 2 SUNNY VIEW HOLT ROAD CROSS LANES WREXHAM CLWYD LL13 0UB WALES |
| 25/05/1625 May 2016 | 02/04/16 NO MEMBER LIST |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCCAMLEY / 20/12/2015 |
| 08/04/168 April 2016 | Annual return made up to 2 April 2014 with full list of shareholders |
| 08/04/168 April 2016 | 02/04/15 NO CHANGES |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 April 2014 |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 08/04/168 April 2016 | COMPANY RESTORED ON 08/04/2016 |
| 08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 49 REGENCY SQUARE BRIGHTON EAST SUSSEX BN1 2FJ |
| 20/01/1520 January 2015 | STRUCK OFF AND DISSOLVED |
| 25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, 18A LONDON ROAD, LONDON ROAD, BRIGHTON, EAST SUSSEX, BN1 4JB, UNITED KINGDOM |
| 05/08/145 August 2014 | FIRST GAZETTE |
| 02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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