ITOMAS DESIGN LTD
Status | ACTIVE |
Company No. | 04435625 |
Category | Private Limited Company |
Incorporated | 10 May 2002 |
Age | 22 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
ITOMAS DESIGN LTD is an active private limited company with number 04435625. It was incorporated 22 years, 28 days ago, on 10 May 2002. The company address is Rear Of Raydean House Rear Of Raydean House, Barnet, EN5 1AH, Herts.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Thomas
Change date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH
Old address: 3 Somerset Road New Barnet Hertfordshire EN5 1RP
Change date: 2014-09-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Ian Thomas
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 17/06/05 from: 10 somerton road london NW2 1SA
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 25/06/02 from: 10 somerton road london NW2 1SA
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
23 MOUNT ROAD,BROMSGROVE,B61 9LN
Number: | 09575087 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE FABRICATION [NORTH EAST] LIMITED
UNIT 3A SITE NO 8,COLD HESLEDON,SR7 8ST
Number: | 04437361 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 MOREL STREET,BARRY,CF63 4PL
Number: | 11472966 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALMA SQUARE,SCARBOROUGH,YO11 1JU
Number: | 04326298 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11412327 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENBURN ROAD,ISLE OF BUTE,PA20 9JP
Number: | SC523763 |
Status: | ACTIVE |
Category: | Private Limited Company |