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)
18 Feb 2016 AD01 Registered office address changed from Simmond House, the Green 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
28 Jan 2016 AD01 Registered office address changed from C/O Lyle Aitken Simmond House the Green Sarratt Rickmansworth Hertfordshire WD3 6AT to Simmond House, the Green Simmond House, the Green Sarratt Rickmansworth Herts WD3 6AT on 28 January 2016
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,762.19
01 Oct 2015 CERTNM Company name changed intune investor LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,703.85
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1,625.05
03 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 1,612.00
27 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/08/2015
24 Aug 2015 AP01 Appointment of Mr Igor Strebkov as a director on 18 August 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 1,489.68
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Feb 2015 AD01 Registered office address changed from The Estate Office Great Hampden Great Missenden Buckinghamshire HP16 9RE to C/O Lyle Aitken Simmond House the Green Sarratt Rickmansworth Hertfordshire WD3 6AT on 24 February 2015
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,450.53
22 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 26/11/2014
20 Jan 2015 AP01 Appointment of Ms Lai Man So as a director on 22 December 2014
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share issue, consideration of payment to company 26/11/2014
19 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 25/09/2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1,165.71
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2014 and again on 22/01/2015
04 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,165.71
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,165.71
25 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share agreement 04/04/2014