- Company Overview for ITS UK GROUP LTD (09831446)
- Filing history for ITS UK GROUP LTD (09831446)
- People for ITS UK GROUP LTD (09831446)
- More for ITS UK GROUP LTD (09831446)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Jun 2022 | PSC01 | Notification of Krisztian Ujfalusi as a person with significant control on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of James Ashley Baron as a person with significant control on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of James Ashley Baron as a director on 21 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 8 Edgehill Road Mitcham CR4 2HU England to The Cordons Long Green Cressing Braintree CM77 8DL on 21 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Krisztian Ujfalusi as a director on 21 June 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Jun 2021 | PSC01 | Notification of James Ashley Baron as a person with significant control on 25 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Krisztian Ujfalusi as a director on 18 May 2021 | |
18 May 2021 | PSC07 | Cessation of Krisztian Ujfalusi as a person with significant control on 18 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
23 Dec 2019 | AP01 | Appointment of Mr Krisztian Ujfalusi as a director on 23 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
10 May 2018 | AD01 | Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to 8 Edgehill Road Mitcham CR4 2HU on 10 May 2018 | |
09 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Mar 2018 | AP01 | Appointment of Mr James Ashley Baron as a director on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Krisztian Ujfalusi as a director on 8 March 2018 |