AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 6th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 6, 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 4th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2019: 100.00 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 13th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 6, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AP01 |
On August 29, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed itm securities holdings LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 29, 2014
filed on: 29th, August 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 7, 2013. Old Address: Penhurst House 352 - 356 Battersea Park Road London SW11 3BY United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 22, 2013
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(44 pages)
|