- Company Overview for ITCC LIMITED (SC368185)
- Filing history for ITCC LIMITED (SC368185)
- People for ITCC LIMITED (SC368185)
- More for ITCC LIMITED (SC368185)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
21 May 2024 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
21 May 2024 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2023
|
|
17 May 2024 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2024 | PSC07 | Cessation of Martin Mccarthy as a person with significant control on 18 December 2023 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
06 Sep 2023 | TM01 | Termination of appointment of Martin Mccarthy as a director on 24 August 2023 | |
22 Nov 2022 | PSC04 | Change of details for Mr Graeme Thomas Duncan as a person with significant control on 20 March 2020 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | PSC01 | Notification of Martin Mccarthy as a person with significant control on 20 March 2020 | |
29 Sep 2020 | PSC01 | Notification of Scott Donaldson as a person with significant control on 20 March 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Charter Building Anderson Drive Aberdeen AB15 6FZ Scotland to Suite 1, International Base Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 22 June 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Martin Mccartny on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 40 Nelson Court Aberdeen AB24 5BF to Charter Building Anderson Drive Aberdeen AB15 6FZ on 18 April 2019 |