- 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) |
---|---|---|---|
13 Apr 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr Jacob Nathaniel Halstead on 21 August 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
20 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
13 Jan 2014 | AP01 | Appointment of Mr Jacob Nathaniel Halstead as a director | |
09 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU on 16 November 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of Mark Creedy Smith as a director | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mark Onslow Creedy Smith on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Charles Edward Richard Ingleby on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Malcolm Mercer Trice on 1 October 2009 |