Advanced company searchLink opens in new window

ITEX TREATMENTS LIMITED

Company number 09894036

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Nov 2019 PSC02 Notification of Bactex Healthcare Limited as a person with significant control on 23 October 2019
28 Nov 2019 PSC07 Cessation of 019 Group Limited as a person with significant control on 23 October 2019
03 Sep 2019 AAMD Amended total exemption full accounts made up to 30 November 2017
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Jul 2019 AD01 Registered office address changed from 24 Rutland Street Leicester LE1 1rd United Kingdom to The Innovation Centre C/O Gostling Lighthouse Airedale Business Centre, Millennium Road Skipton North Yorkshire BD23 2TZ on 5 July 2019
26 Apr 2019 TM01 Termination of appointment of Brian De Zille as a director on 18 April 2019
19 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
18 Dec 2018 PSC02 Notification of 019 Group Limited as a person with significant control on 30 November 2017
18 Dec 2018 PSC07 Cessation of Zero One Nine Ltd as a person with significant control on 30 November 2017
19 Sep 2018 CH01 Director's details changed for Mr Alan Arthur Hodges on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Robert Adrian Dewhurst on 19 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
03 May 2018 TM01 Termination of appointment of Benjamin James De Zille Butler as a director on 30 April 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
15 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
14 Sep 2017 AP01 Appointment of Mr Alan Arthur Hodges as a director on 1 July 2017
14 Sep 2017 AP01 Appointment of Mr Benjamin James De Zille Butler as a director on 1 July 2017
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 Feb 2017 CS01 Confirmation statement made on 29 November 2016 with updates
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2,000
20 Apr 2016 AP01 Appointment of Robert Dewhurst as a director
14 Apr 2016 AP01 Appointment of Mr Robert Adrian Dewhurst as a director on 1 January 2016