- Company Overview for ITK (PROPERTY SERVICES) LIMITED (03489047)
- Filing history for ITK (PROPERTY SERVICES) LIMITED (03489047)
- People for ITK (PROPERTY SERVICES) LIMITED (03489047)
- More for ITK (PROPERTY SERVICES) LIMITED (03489047)
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) |
---|---|---|---|
24 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 March 2024 | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
08 May 2024 | TM01 | Termination of appointment of Charles Edward Richard Ingleby as a director on 8 May 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
01 Mar 2024 | TM02 | Termination of appointment of Martin Vincent Cantor as a secretary on 1 March 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to 10 Foster Lane London EC2V 6HR on 24 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
21 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2021 | PSC07 | Cessation of Charles Edward Richard Ingleby as a person with significant control on 21 December 2021 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Richard Ian Dale as a director on 1 April 2020 | |
14 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
09 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
30 Oct 2018 | AP01 | Appointment of Mr James Edward Heyworth Dunne as a director on 5 September 2018 | |
21 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |