Advanced company searchLink opens in new window

ITC BROKERAGE LIMITED

Company number 08374406

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 TM01 Termination of appointment of David James Griffin as a director on 23 June 2021
24 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
28 Sep 2020 AD01 Registered office address changed from Chatsworth the Holloway Droitwich WR9 7AJ England to Unit 25 Hoobrook Enterprise Centre Kidderminster DY10 1HB on 28 September 2020
10 Feb 2020 PSC01 Notification of Jeremy George Coglan as a person with significant control on 31 January 2020
10 Feb 2020 PSC07 Cessation of Tracey Coglan as a person with significant control on 31 January 2020
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 10
10 Feb 2020 AP01 Appointment of Mr David James Griffin as a director on 31 January 2020
10 Feb 2020 AP01 Appointment of Mr Jeremy George Coglan as a director on 31 January 2020
10 Feb 2020 TM01 Termination of appointment of Tracey Coglan as a director on 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 December 2018
04 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
29 Nov 2018 TM01 Termination of appointment of Jeremy George Coglan as a director on 28 November 2018
29 Nov 2018 PSC07 Cessation of Jeremy George Coglan as a person with significant control on 28 November 2018
29 Nov 2018 PSC01 Notification of Tracey Coglan as a person with significant control on 28 November 2018
29 Nov 2018 AP01 Appointment of Mrs Tracey Coglan as a director on 28 November 2018
28 Nov 2018 AD01 Registered office address changed from Unit 1 Park Street Works Park Street Kidderminster DY11 6TN England to Chatsworth the Holloway Droitwich WR9 7AJ on 28 November 2018
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 10
17 Jan 2018 AD01 Registered office address changed from 31 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ to Unit 1 Park Street Works Park Street Kidderminster DY11 6TN on 17 January 2018
26 Oct 2017 AA Micro company accounts made up to 31 January 2017