AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England on 15th May 2023 to Unit 28 Langston Priory Kingham Chipping Norton Oxfordshire OX7 6UP
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 22nd March 2023 to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England on 27th January 2015 to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Studio Mulberry House Brook Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8UA on 4th November 2014 to Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Chapel Chapel Lane Newbold on Stour Warwickshire CV37 8TY on 11th December 2012
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed itautec LIMITEDcertificate issued on 14/05/12
filed on: 14th, May 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 28th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th March 2009 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/09/2008 from 20 station road radyr cardiff CF15 8AA
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On 30th September 2008 Appointment terminated director
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 30th September 2008 Appointment terminated secretary
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 30th September 2008 Secretary appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 30th September 2008 Director appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(14 pages)
|