Advanced company searchLink opens in new window

ITOP NATIONAL LIMITED

Company number 11810489

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 Mar 2022 AD01 Registered office address changed from 39 Crediton Avenue Allerton Bradford BD15 7TP England to 37 Regina Road Southall UB2 5PL on 18 March 2022
13 Mar 2022 PSC07 Cessation of David Furnley Busk as a person with significant control on 1 February 2021
13 Mar 2022 PSC01 Notification of Aneesa Mobeen as a person with significant control on 1 February 2021
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
13 Mar 2022 TM01 Termination of appointment of Hitendra Ramgi as a director on 1 February 2021
13 Mar 2022 AP01 Appointment of Mrs Aneesa Mobeen as a director on 1 February 2021
13 Mar 2022 AD01 Registered office address changed from 37 37 Regina Road Southall London Middlesex UB2 5PL England to 39 Crediton Avenue Allerton Bradford BD15 7TP on 13 March 2022
05 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
03 Mar 2022 AD01 Registered office address changed from Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL England to 37 37 Regina Road Southall London Middlesex UB2 5PL on 3 March 2022
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AD01 Registered office address changed from Unit H 8-14 Read of Norwood Road Norwood Road Southall UB2 4DL England to Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from Unit 8 to 25 Norwood Road Southall UB2 4DL England to Unit H 8-14 Read of Norwood Road Norwood Road Southall UB2 4DL on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from 5 Balfour Place London W1K 2AU England to Unit 8 to 25 Norwood Road Southall UB2 4DL on 15 December 2021
25 Nov 2021 CS01 Confirmation statement made on 20 August 2021 with updates
25 Oct 2021 TM01 Termination of appointment of David Furnley Busk as a director on 8 October 2021
23 Sep 2021 AD01 Registered office address changed from 301 Barking Road London E6 1LB England to 5 Balfour Place London W1K 2AU on 23 September 2021
19 Aug 2021 AP01 Appointment of Mrs Hitendra Ramgi as a director on 20 August 2020
14 Aug 2021 CH01 Director's details changed for Mr David Furnley on 10 June 2019
14 Aug 2021 PSC04 Change of details for Mr David Furnley as a person with significant control on 11 June 2019
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2021 AD01 Registered office address changed from 301 Barking Road London E6 1LB England to 301 Barking Road London E6 1LB on 12 August 2021
12 Aug 2021 AP01 Appointment of Mr David Furnley as a director on 10 June 2019
12 Aug 2021 PSC01 Notification of David Furnley as a person with significant control on 10 June 2019