Advanced company searchLink opens in new window

ITI CAPITAL NOMINEES LIMITED

Company number 04027520

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)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
07 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
15 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
01 Oct 2019 CH01 Director's details changed for Mr Oleg Zhelezko on 1 September 2018
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Apr 2019 TM01 Termination of appointment of Martin Frederick Hayden as a director on 11 March 2019
20 Feb 2019 TM01 Termination of appointment of Richard James Mccall as a director on 31 January 2019
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
11 Sep 2018 PSC05 Change of details for Walbrook Capital Markets Limited as a person with significant control on 9 November 2017
11 Sep 2018 PSC05 Change of details for Walbrook Capital Markets Limited as a person with significant control on 11 August 2017
08 May 2018 AP01 Appointment of Mr. Richard James Mccall as a director on 9 April 2018
01 Dec 2017 TM01 Termination of appointment of John Michael Lewin as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Nikolai Dontsov as a director on 30 November 2017
13 Nov 2017 AP01 Appointment of Mr Martin Frederick Hayden as a director on 31 October 2017
10 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-09
10 Nov 2017 CONNOT Change of name notice
27 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Aug 2017 AD01 Registered office address changed from The Northern and Shell Building Eight Floor 10 Lower Thames Street London Greater London EC3R 6AD to Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ on 11 August 2017