ITC ENTERPRISES LIMITED - GRAVESEND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-30 View Report
Officers. Termination date: 2023-09-23. Officer name: Melike Gugercinoglu. 2023-12-29 View Report
Confirmation statement. Statement with updates. 2023-10-04 View Report
Accounts. Accounts type full. 2023-01-12 View Report
Confirmation statement. Statement with updates. 2022-09-22 View Report
Accounts. Accounts type full. 2022-03-22 View Report
Officers. Appointment date: 2022-02-24. Officer name: Sebnem Gunel. 2022-03-08 View Report
Officers. Officer name: Alper Celik. Termination date: 2022-02-24. 2022-03-08 View Report
Accounts. Accounts type full. 2021-10-13 View Report
Confirmation statement. Statement with updates. 2021-09-22 View Report
Auditors. Auditors resignation company. 2021-09-14 View Report
Address. Old address: Greenbanks Pewley Point Pewley Hill Guildford GU1 3SP England. New address: PO Box DA13 0JL 15 the Parade Wrotham Road Meopham Gravesend DA13 0JL. Change date: 2020-12-17. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-10-05 View Report
Address. Change date: 2020-10-05. New address: Greenbanks Pewley Point Pewley Hill Guildford GU1 3SP. Old address: Greenback Pewley Point Pewley Hill Guildford Surrey GU1 3SP. 2020-10-05 View Report
Officers. Change date: 2020-09-29. Officer name: Ms Melike Gugacindglu. 2020-09-29 View Report
Officers. Change date: 2020-09-29. Officer name: Mr Alder Celik. 2020-09-29 View Report
Persons with significant control. Notification date: 2020-01-21. Psc name: Neset Kockar. 2020-01-29 View Report
Address. New address: Greenback Pewley Point Pewley Hill Guildford Surrey GU1 3SP. Change date: 2020-01-29. Old address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England. 2020-01-29 View Report
Persons with significant control. Psc name: Thomas Cook Continental Holdings Limited. Cessation date: 2020-01-21. 2020-01-29 View Report
Officers. Appointment date: 2020-01-21. Officer name: Ms Melike Gugacindglu. 2020-01-28 View Report
Officers. Officer name: Mr Alder Celik. Appointment date: 2020-01-21. 2020-01-28 View Report
Officers. Termination date: 2020-01-21. Officer name: Litsa Constantinou. 2020-01-28 View Report
Officers. Termination date: 2020-01-21. Officer name: Rebecca Ann Symondson-Powell. 2020-01-28 View Report
Address. New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. Old address: 3rd Floor, South Building 200 Aldersgate London EC1A 4HD England. Change date: 2019-12-18. 2019-12-18 View Report
Accounts. Change account reference date company current extended. 2019-12-05 View Report
Address. Old address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England. New address: 3rd Floor, South Building 200 Aldersgate London EC1A 4HD. Change date: 2019-11-26. 2019-11-26 View Report
Officers. Officer name: Mrs Rebecca Ann Symondson-Powell. Appointment date: 2019-11-11. 2019-11-25 View Report
Officers. Termination date: 2019-11-11. Officer name: Thomas Fridolin Hohn. 2019-11-21 View Report
Officers. Officer name: Marcus Röhricht. Termination date: 2019-11-11. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2019-09-23 View Report
Accounts. Accounts type full. 2019-07-09 View Report
Officers. Termination date: 2018-12-31. Officer name: Robert Karl Georg Ostermaier. 2019-01-02 View Report
Confirmation statement. Statement with updates. 2018-09-24 View Report
Accounts. Accounts type full. 2018-08-01 View Report
Officers. Change date: 2018-07-26. Officer name: Mr Robert Karl Georg Ostermaier. 2018-07-26 View Report
Officers. Officer name: Sacha Jongenburger. Termination date: 2018-06-11. 2018-06-13 View Report
Confirmation statement. Statement with updates. 2017-09-22 View Report
Accounts. Accounts type full. 2017-04-20 View Report
Officers. Officer name: Mrs Litsa Constantinou. Appointment date: 2017-01-04. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Address. Old address: The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB. Change date: 2016-08-22. New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. 2016-08-22 View Report
Accounts. Accounts type full. 2016-06-27 View Report
Officers. Appointment date: 2016-04-15. Officer name: Mrs Sacha Jongenburger. 2016-04-15 View Report
Officers. Appointment date: 2016-03-21. Officer name: Mr Robert Karl Georg Ostermaier. 2016-04-01 View Report
Officers. Officer name: Magnus Wikner. Termination date: 2016-03-21. 2016-03-21 View Report
Officers. Officer name: Regina Theresia Margaretha Sippel. Termination date: 2016-03-21. 2016-03-21 View Report
Officers. Termination date: 2016-03-21. Officer name: Bernd Lienhard. 2016-03-21 View Report
Officers. Officer name: Mr Thomas Fridolin Hohn. Appointment date: 2016-03-21. 2016-03-21 View Report
Officers. Officer name: Mrs Regina Theresia Margaretha Sippel. Appointment date: 2016-02-17. 2016-02-25 View Report
Officers. Officer name: Per Knudsen. Termination date: 2016-02-17. 2016-02-25 View Report