ITG MIDCO LIMITED - BIRMINGHAM


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

Description Filing date
Persons with significant control. Notification date: 2022-03-22. Psc name: Picasso Topco Limited. 2023-03-15 View Report
Persons with significant control. Psc name: Fort Topco Limited. Cessation date: 2022-03-22. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Officers. Officer name: Mr Simon Christopher Ward. Change date: 2022-12-14. 2022-12-14 View Report
Officers. Officer name: Mr Mark Alexander Lovett. Change date: 2022-11-18. 2022-11-21 View Report
Mortgage. Charge number: 089224930001. 2022-06-17 View Report
Accounts. Accounts type full. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type full. 2021-02-18 View Report
Accounts. Accounts type full. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type full. 2019-02-19 View Report
Accounts. Accounts type full. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Persons with significant control. Psc name: Fort Topco Limited. Notification date: 2017-10-11. 2018-03-08 View Report
Mortgage. Charge creation date: 2017-10-11. Charge number: 089224930001. 2017-10-12 View Report
Accounts. Accounts type full. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type full. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Address. Old address: Unit 315 Fort Parkway Fort Dunlop Birmingham West Midlands B24 9FD England. New address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD. Change date: 2014-10-03. 2014-10-03 View Report
Address. Change date: 2014-10-03. Old address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 3FD. New address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD. 2014-10-03 View Report
Accounts. Change account reference date company current extended. 2014-07-28 View Report
Accounts. Change account reference date company current shortened. 2014-04-23 View Report
Officers. Officer name: Mr Mark Alexander Lovett. 2014-04-16 View Report
Officers. Officer name: Maurice Dwyer. 2014-04-16 View Report
Officers. Officer name: Maurice Dwyer. 2014-04-16 View Report
Officers. Officer name: Mr Simon Christopher Ward. 2014-04-16 View Report
Officers. Officer name: Adrian Willetts. 2014-04-16 View Report
Accounts. Change account reference date company current extended. 2014-04-16 View Report
Address. Change date: 2014-04-16. Old address: C/O Rpc Llp Tower Bridge House St Katharine's Way London E1W 1AA England. 2014-04-16 View Report
Officers. Officer name: Adrian Willetts. 2014-04-16 View Report
Resolution. Description: Resolutions. 2014-04-16 View Report
Change of name. Description: Company name changed bdc midco 63 LIMITED\certificate issued on 10/04/14. 2014-04-10 View Report
Change of name. Change of name notice. 2014-04-10 View Report
Incorporation. Capital: GBP 1 2014-03-04 View Report