- Company Overview for ITI GROUP LTD (08173333)
- Filing history for ITI GROUP LTD (08173333)
- People for ITI GROUP LTD (08173333)
- More for ITI GROUP LTD (08173333)
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
|
|
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
|
|
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
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
|
|
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
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
|
|
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
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
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 |