Advanced company searchLink opens in new window

ITG FINANCE CONSULTING LIMITED

Company number 12359549

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
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
  • GBP 5,000
11 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-11
  • GBP 2