ITRUST SERVICES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

17/03/1817 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM SUITE 8, CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS ENGLAND

View Document

01/07/171 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN WESTWOOD

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 51 PARK LEYS HARLINGTON BEDFORDSHIRE LU5 6LZ

View Document

06/11/166 November 2016 DIRECTOR APPOINTED MRS MARYAM TALAT KHAN

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/11/1514 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 DIRECTOR APPOINTED MR MEL WESTWOOD

View Document

09/11/139 November 2013 CORPORATE DIRECTOR APPOINTED ITRUST GROUP LIMITED

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR KHALID KHAN

View Document

09/11/139 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/11/139 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/06/1322 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/07/1228 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/10/1130 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 SAIL ADDRESS CHANGED FROM: SUITE 9 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS UNITED KINGDOM

View Document

09/04/119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/07/104 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/10/0924 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHALID MAHMOOD KHAN / 01/10/2009

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM CRYSTAL HOUSE, UNIT 9, CRYSTAL HOUSE, NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: THE SPIRES 2 ADELAIDE STREET LUTON LU1 5DU

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 47 FAIRFORD AVENUE LUTON BEDS LU2 7ES

View Document

30/10/0630 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 12 HARVEY ROAD DUNSTABLE BEDFORDSHIRE LU6 2AL

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information