- Company Overview for ITIM LIMITED (03208792)
- Filing history for ITIM LIMITED (03208792)
- People for ITIM LIMITED (03208792)
- Charges for ITIM LIMITED (03208792)
- More for ITIM LIMITED (03208792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
03 Mar 2014 | AD01 | Registered office address changed from 10Th Floor Marble Arch Tower Bryanston Street London W1H 7AA United Kingdom on 3 March 2014 | |
30 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
22 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
13 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Oct 2010 | AP03 | Appointment of Ian Dennis Hayes as a secretary | |
27 Oct 2010 | TM01 | Termination of appointment of Simon Curtis as a director | |
27 Oct 2010 | TM02 | Termination of appointment of Simon Curtis as a secretary | |
27 Oct 2010 | CH01 | Director's details changed for Ian Dennis Hayes on 15 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Robert Nicholas Frosell on 15 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mahmood Ali Athar on 15 October 2010 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
22 Oct 2010 | AD01 | Registered office address changed from 4 Hampstead Gate 1a Frognal London NW3 6AL on 22 October 2010 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Simon Marc Curtis on 6 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mahmood Ali Athar on 6 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Robert Nicholas Frosell on 6 June 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Simon Marc Curtis on 6 June 2010 | |
24 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
08 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |