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)
31 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jun 2016 CERTNM Company name changed masilis europe LIMITED\certificate issued on 20/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
24 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Oct 2015 AD01 Registered office address changed from 21 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ to 31 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ on 19 October 2015
24 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
24 Jan 2015 AD02 Register inspection address has been changed from C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF United Kingdom to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Oct 2014 AD01 Registered office address changed from Unit 18G/H Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 21 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ on 13 October 2014
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 Jan 2014 AD03 Register(s) moved to registered inspection location
27 Jan 2014 AD02 Register inspection address has been changed
01 Feb 2013 AP01 Appointment of Mr Jeremy George Coglan as a director
01 Feb 2013 TM01 Termination of appointment of Richard Brighton as a director
31 Jan 2013 AD01 Registered office address changed from C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF United Kingdom on 31 January 2013
24 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted