Advanced company searchLink opens in new window

ITIM LIMITED

Company number 03208792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,043,982.78
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