Advanced company searchLink opens in new window

ITI GROUP LTD

Company number 08173333

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)
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
01 Apr 2019 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimbourne Dorset BH21 7SF England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 1 April 2019
16 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
29 Jun 2018 TM01 Termination of appointment of Richard Malcolm Hurford as a director on 27 February 2018
29 Jun 2018 AD01 Registered office address changed from PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimbourne Dorset BH21 7SF on 29 June 2018
29 Jun 2018 CH01 Director's details changed for Mr Simon William Glover on 28 June 2018
01 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with updates
19 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,842.54
06 Jun 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,821.88
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,804.01
01 Jun 2017 SH02 Sub-division of shares on 30 November 2016
24 Mar 2017 TM02 Termination of appointment of Lyle Douglas Aitken as a secretary on 15 March 2017
01 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,784.1
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,783.53
05 Oct 2016 AD01 Registered office address changed from Simmond House the Green Sarratt Rickmansworth Herts WD3 6AT United Kingdom to PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 5 October 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 May 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,779.17
25 Apr 2016 CH01 Director's details changed for Ms Lai Man So on 1 April 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,765.02
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,765.02
29 Mar 2016 CH01 Director's details changed for Ms Lai Man So on 29 March 2016
18 Feb 2016 AD01 Registered office address changed from Simmond House the Green Sarratt Rickmansworth Herts WD3 6AT United Kingdom to Simmond House the Green Sarratt Rickmansworth Herts WD3 6AT on 18 February 2016