- Company Overview for ITTRIA LIMITED (SC468416)
- Filing history for ITTRIA LIMITED (SC468416)
- People for ITTRIA LIMITED (SC468416)
- Charges for ITTRIA LIMITED (SC468416)
- More for ITTRIA LIMITED (SC468416)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 29 December 2021 | |
13 Jun 2022 | AP01 | Appointment of Ms Jocelyn Darling as a director on 10 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Peter John Darling as a director on 10 June 2022 | |
13 Jun 2022 | TM02 | Termination of appointment of Peter John Darling as a secretary on 10 June 2022 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 December 2020 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
30 Dec 2021 | AA01 | Current accounting period shortened from 30 December 2020 to 29 December 2020 | |
02 Mar 2021 | MR01 | Registration of charge SC4684160001, created on 25 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
30 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Fei Teng on 1 October 2019 | |
30 May 2019 | AP01 | Appointment of Mr Fei Teng as a director on 30 May 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
19 Jun 2018 | PSC04 | Change of details for Mr Peter John Darling as a person with significant control on 6 April 2016 | |
19 Jun 2018 | PSC04 | Change of details for Mrs Charlotte Niamh Darling as a person with significant control on 6 April 2016 | |
19 Jun 2018 | CH03 | Secretary's details changed for Mr Peter John Darling on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Peter John Darling on 19 June 2018 | |
10 May 2018 | AD01 | Registered office address changed from Carterhaugh House Selkirk Selkirkshire TD7 5HE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 10 May 2018 |