ITW UK FINANCE GAMMA LIMITED

10508143
SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 38 Buy now
21 Dec 2023 officers Change of particulars for director (Mr Giles Matthew Hudson) 2 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2023 capital Return of Allotment of shares 3 Buy now
30 Oct 2023 capital Statement of capital (Section 108) 3 Buy now
30 Oct 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Oct 2023 insolvency Solvency Statement dated 26/10/23 1 Buy now
30 Oct 2023 resolution Resolution 2 Buy now
20 Jul 2023 officers Termination of appointment of secretary (Ryan Ronald Dale) 1 Buy now
20 Jul 2023 officers Appointment of secretary (Jonathan Smith) 2 Buy now
08 Jul 2023 accounts Annual Accounts 27 Buy now
16 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 27 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 officers Termination of appointment of secretary (S & J Registrars Limited) 1 Buy now
19 May 2021 accounts Annual Accounts 28 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2020 accounts Annual Accounts 28 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 26 Buy now
16 Jan 2019 capital Return of Allotment of shares 4 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2018 accounts Annual Accounts 21 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Stephen James Rowell) 2 Buy now
22 Dec 2017 officers Appointment of secretary (Ryan Ronald Dale) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Philip Matthew Deakin) 1 Buy now
14 Mar 2017 officers Termination of appointment of director (Edward Ufland) 1 Buy now
25 Jan 2017 capital Return of Allotment of shares 4 Buy now
02 Dec 2016 incorporation Incorporation Company 29 Buy now