Advanced company searchLink opens in new window

ITERPRO GROUP INTERNATIONAL LIMITED

Company number 11338395

Filter by category

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)
17 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 4 April 2024
29 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/06/2024.
29 Apr 2024 PSC04 Change of details for Mr. Marco Savino as a person with significant control on 4 April 2024
06 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
06 Jul 2023 AA Micro company accounts made up to 31 May 2023
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
28 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 1,273.4
13 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2022 AA Micro company accounts made up to 31 May 2022
29 Mar 2022 SH02 Sub-division of shares on 3 March 2022
17 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to sub divide 03/03/2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 1,218
19 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
08 Jul 2021 AAMD Amended micro company accounts made up to 31 May 2021
21 Jun 2021 AA Micro company accounts made up to 31 May 2021
27 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 May 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Option agreement 02/01/2020
16 Mar 2020 AD01 Registered office address changed from 19 Dragon Fly Way Northampton NN4 9EH United Kingdom to 72 Spitfire Road Southam CV47 1AD on 16 March 2020
30 Jan 2020 AA Micro company accounts made up to 31 May 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-option agreement 10/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates