- Company Overview for ITOP NATIONAL LIMITED (11810489)
- Filing history for ITOP NATIONAL LIMITED (11810489)
- People for ITOP NATIONAL LIMITED (11810489)
- More for ITOP NATIONAL LIMITED (11810489)
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 |