- Company Overview for ITP GROUP HOLDINGS LIMITED (03773715)
- Filing history for ITP GROUP HOLDINGS LIMITED (03773715)
- People for ITP GROUP HOLDINGS LIMITED (03773715)
- Charges for ITP GROUP HOLDINGS LIMITED (03773715)
- More for ITP GROUP HOLDINGS LIMITED (03773715)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from Riley Accounting Solutions Gable End, Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES England to 52 Burners Lane Kiln Farm Milton Keynes MK11 3HD on 15 March 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Aug 2020 | TM01 | Termination of appointment of Scott Dudley as a director on 31 July 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Nigel Dews as a director on 31 July 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
28 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
19 Jun 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
19 Jun 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
26 Feb 2019 | PSC07 | Cessation of Restore Plc as a person with significant control on 25 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Charles Antony Lawrence Skinner as a director on 25 February 2019 | |
26 Feb 2019 | TM02 | Termination of appointment of Sarah Lesley Waudby as a secretary on 25 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Adam Thomas Councell as a director on 25 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mrs Terri-Ann Smedley as a director on 25 February 2019 | |
26 Feb 2019 | PSC02 | Notification of Ink and Toner Recycling Ltd as a person with significant control on 25 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 2 Oriental Road London E16 2BZ England to Riley Accounting Solutions Gable End, Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES on 26 February 2019 |