(CERTNM) Company name changed I.T.D. properties LIMITEDcertificate issued on 06/02/25
filed on: 6th, February 2025
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 9th, December 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2024
filed on: 7th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Room 214, Former Alcoa Offices Westfield Park Industrial Estate Waunarlwydd Swansea SA5 4SF.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 20th Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Apr 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Jun 2016: 100.00 GBP
capital
|
|
(AP01) On Thu, 21st Apr 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Apr 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor 49 Farringdon Road London EC1M 3JP on Thu, 21st Apr 2016 to Suite 13025 43 Bedford Street London WC2E 9HA
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Suite 2 23-24 Great James Street London WC1N 3ES on Fri, 29th Aug 2014 to 3Rd Floor 49 Farringdon Road London EC1M 3JP
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jun 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(21 pages)
|