- Company Overview for ITG FINANCE CONSULTING LIMITED (12359549)
- Filing history for ITG FINANCE CONSULTING LIMITED (12359549)
- People for ITG FINANCE CONSULTING LIMITED (12359549)
- More for ITG FINANCE CONSULTING LIMITED (12359549)
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) |
---|---|---|---|
29 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
12 Sep 2022 | AD01 | Registered office address changed from 21 Leechwell Street Totnes Devon TQ9 5SX England to Blue Bell Cottage Cott Road Dartington Totnes TQ9 6HD on 12 September 2022 | |
22 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jan 2022 | CERTNM |
Company name changed opop business services LIMITED\certificate issued on 19/01/22
|
|
17 Jan 2022 | PSC01 | Notification of Ian Michael Trisk-Grove as a person with significant control on 31 December 2021 | |
17 Jan 2022 | PSC07 | Cessation of Opop C.I.C. as a person with significant control on 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | PSC02 | Notification of Opop C.I.C. as a person with significant control on 1 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of Ian Michael Trisk-Grove as a person with significant control on 1 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of Carly Louise Trisk-Grove as a person with significant control on 1 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to 21 Leechwell Street Totnes Devon TQ9 5SX on 9 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
23 Jan 2020 | PSC04 | Change of details for Mr Ian Michael Trisk-Grove as a person with significant control on 8 January 2020 | |
23 Jan 2020 | PSC04 | Change of details for Ms Carly Louise Trisk-Grove as a person with significant control on 8 January 2020 | |
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
11 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-11
|