- Company Overview for ITC BROKERAGE LIMITED (08374406)
- Filing history for ITC BROKERAGE LIMITED (08374406)
- People for ITC BROKERAGE LIMITED (08374406)
- More for ITC BROKERAGE LIMITED (08374406)
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
|
|
24 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
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
|
|
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
|
|
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
|