ITIM GROUP PLC

2nd Floor Atlas House 2nd Floor Atlas House, London, SW1E 5NH
StatusACTIVE
Company No.03486926
CategoryPrivate Limited Company
Incorporated30 Dec 1997
Age26 years, 7 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors statement

Date: 11 Jun 2021

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 11 Jun 2021

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 11 Jun 2021

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 11 Jun 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Reregistration private to public company

Date: 11 Jun 2021

Category: Change-of-name

Type: RR01

Documents

View document PDF

Resolution

Date: 11 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 11 Jun 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-04

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/05/21

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 08 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lovering

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lovering

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Curtis

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Dennis Hayes

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Curtis

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ANNAA CATERING SERVICES LTD

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

RL MUSIC MANAGEMENT LIMITED

GELFAND RENNERT AND FELDMAN UK LIMITED 2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:09520756
Status:ACTIVE
Category:Private Limited Company

SNOBABY CONSULTING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source