ITIM GROUP PLC
Status | ACTIVE |
Company No. | 03486926 |
Category | Private Limited Company |
Incorporated | 30 Dec 1997 |
Age | 26 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
ITIM GROUP PLC is an active private limited company with number 03486926. It was incorporated 26 years, 7 months ago, on 30 December 1997. The company address is 2nd Floor Atlas House 2nd Floor Atlas House, London, SW1E 5NH.
Company Fillings
Termination director company with name termination date
Date: 20 Jun 2024
Action Date: 14 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Matthew King
Termination date: 2024-06-14
Documents
Accounts with accounts type group
Date: 23 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Lewis
Termination date: 2023-05-12
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damian Andrew Hopkins
Appointment date: 2023-02-01
Documents
Accounts with accounts type group
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Cessation of a person with significant control
Date: 05 Oct 2022
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rowanmoor Trustees Limited
Cessation date: 2021-06-28
Documents
Cessation of a person with significant control
Date: 05 Oct 2022
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mahmood Ali Athar
Cessation date: 2021-06-28
Documents
Accounts with accounts type group
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 14 Jan 2022
Action Date: 28 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-28
Capital : 1,560,530.35 GBP
Documents
Capital allotment shares
Date: 14 Jan 2022
Action Date: 18 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-18
Capital : 1,289,212.65 GBP
Documents
Capital allotment shares
Date: 14 Jan 2022
Action Date: 28 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-28
Capital : 1,300,790.05 GBP
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Move registers to sail company with new address
Date: 04 Jan 2022
Category: Address
Type: AD03
New address: Neville House Steelpark Road Halesowen B62 8HD
Documents
Change sail address company with old address new address
Date: 04 Jan 2022
Category: Address
Type: AD02
Old address: Neville House Steelpark Road Halesowen B62 8HD England
New address: Neville House Steelpark Road Halesowen B62 8HD
Documents
Change sail address company with new address
Date: 04 Jan 2022
Category: Address
Type: AD02
New address: Neville House Steelpark Road Halesowen B62 8HD
Documents
Accounts with accounts type group
Date: 07 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Matthew King
Appointment date: 2021-06-28
Documents
Legacy
Date: 30 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/05/21
Documents
Capital statement capital company with date currency figure
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH19
Date: 2021-06-30
Capital : 1,276,712.64 GBP
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frank Lewis
Appointment date: 2021-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee James Williams
Appointment date: 2021-06-28
Documents
Capital allotment shares
Date: 21 Jun 2021
Action Date: 02 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-02
Capital : 2,379,230.07 GBP
Documents
Capital allotment shares
Date: 21 Jun 2021
Action Date: 08 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-08
Capital : 2,134,635.81 GBP
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Robert Nicholas Frosell
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rowanmoor Trustees Limited
Notification date: 2017-08-15
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mahmood Ali Athar
Notification date: 2017-08-15
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ali Zain Aziz
Notification date: 2017-08-15
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seema Aziz
Notification date: 2017-08-15
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Haroon Athar
Notification date: 2019-11-29
Documents
Withdrawal of a person with significant control statement
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-15
Documents
Certificate re registration private to public limited company
Date: 11 Jun 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Reregistration private to public company
Date: 11 Jun 2021
Category: Change-of-name
Type: RR01
Documents
Resolution
Date: 11 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 11 Jun 2021
Category: Incorporation
Type: MAR
Documents
Capital alter shares consolidation
Date: 10 Jun 2021
Action Date: 04 Jun 2021
Category: Capital
Type: SH02
Date: 2021-06-04
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Evetts
Termination date: 2021-05-20
Documents
Legacy
Date: 08 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/05/21
Documents
Resolution
Date: 08 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 08 Jun 2021
Action Date: 13 May 2021
Category: Capital
Type: SH06
Date: 2021-05-13
Capital : 1,276,712.64 GBP
Documents
Capital return purchase own shares
Date: 08 Jun 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type group
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type group
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement
Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tariq Zaman
Cessation date: 2017-08-15
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seema Aziz
Cessation date: 2017-08-15
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type group
Date: 01 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 26 Jan 2018
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-15
Psc name: Ms Seema Aziz
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seema Aziz
Notification date: 2017-08-15
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tariq Zaman
Notification date: 2017-08-15
Documents
Withdrawal of a person with significant control statement
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Evetts
Appointment date: 2018-01-24
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Notification of a person with significant control statement
Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ali Athar
Cessation date: 2018-01-17
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Sofia Ribeiro
Appointment date: 2017-10-19
Documents
Accounts with accounts type group
Date: 07 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 24 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type group
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type group
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Wilson Jackson
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Gazette filings brought up to date
Date: 20 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 17 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lovering
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: 10Th Floor Marble Arch Tower Bryanston Street London W1H 7AA
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type group
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lovering
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type group
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type group
Date: 13 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Capital allotment shares
Date: 26 Jan 2011
Action Date: 26 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-26
Capital : 2,103,385.43 GBP
Documents
Termination secretary company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Curtis
Documents
Appoint person secretary company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Dennis Hayes
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Curtis
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Ian Dennis Hayes
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Mr Robert Nicholas Frosell
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Mahmood Ali Athar
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-22
Old address: 4 Hampstead Gate 1 a Frognal London NW3 6AL
Documents
Accounts with accounts type group
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Accounts with accounts type group
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 May 2009
Category: Capital
Type: 88(2)
Description: Ad 06/02/09\gbp si [email protected]=27352.57\gbp ic 2070484.65/2097837.22\
Documents
Legacy
Date: 08 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Some Companies
36 WELLWOOD ROAD,ILFORD,IG3 8TR
Number: | 11556077 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEBGAS GAS&HEATINGSERVICES LIMITED
51 SNODHURST AVENUE,CHATHAM,ME5 0TB
Number: | 10791700 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURTON DEVELOPMENTS (DIDCOT) LIMITED
11 WATERLOO STREET,BIRMINGHAM,B2 5TB
Number: | 09423298 |
Status: | ACTIVE |
Category: | Private Limited Company |
GELFAND RENNERT AND FELDMAN UK LIMITED 2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | 09520756 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROBIN HOOD TERRACE,NOTTINGHAM,NG15 9GQ
Number: | 11743438 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KENT OSTEOPATHIC CLINIC LTD
196 SUMMERHOUSE DRIVE,DARTFORD,DA2 7PB
Number: | 06622237 |
Status: | ACTIVE |
Category: | Private Limited Company |