ITAP GROUP LIMITED
Status | ACTIVE |
Company No. | 05023444 |
Category | Private Limited Company |
Incorporated | 22 Jan 2004 |
Age | 20 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ITAP GROUP LIMITED is an active private limited company with number 05023444. It was incorporated 20 years, 3 months, 12 days ago, on 22 January 2004. The company address is Mha Macintyre Hudson 6th Floor Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Address
Type: AD01
Old address: C/O Mha Macintyre Hudson New Bridge Street House 30/34 New Bridge Street London EC4V 6BJ
Change date: 2019-12-24
New address: Mha Macintyre Hudson 6th Floor London Wall Place London EC2Y 5AU
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Capital alter shares subdivision
Date: 10 Oct 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH02
Date: 2013-10-01
Documents
Capital allotment shares
Date: 10 Oct 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH01
Capital : 200.00 GBP
Date: 2013-10-01
Documents
Capital allotment shares
Date: 10 Oct 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-01
Capital : 150 GBP
Documents
Resolution
Date: 10 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-23
Officer name: Christopher Mark Neale Horne
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Horne
Change date: 2012-08-08
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-08
Officer name: Christopher Mark Neale Horne
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-08
Officer name: James Horne
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mark Neale Horne
Change date: 2012-08-08
Documents
Change person secretary company with change date
Date: 14 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Mary Horne
Change date: 2012-08-08
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-14
Old address: 2Nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Certificate change of name company
Date: 18 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bretteston LIMITED\certificate issued on 18/01/12
Documents
Resolution
Date: 03 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY
Change date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Christopher Mark Neale Horne
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Mary Horne
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Mark Neale Horne
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Horne
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 03 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
53 COTMAN GARDENS,EDGWARE,HA8 5TH
Number: | 11019143 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANCHESTER BEE MOORING 31,MANCHESTER,M4 6EA
Number: | 08862139 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LINCOLN AVENUE,ROMFORD,RM7 0SR
Number: | 10975673 |
Status: | ACTIVE |
Category: | Private Limited Company |
413 OXFORD STREET,LONDON,W1C 2PF
Number: | 11956071 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 03926188 |
Status: | ACTIVE |
Category: | Private Limited Company |
REXNORD INDUSTRIES (UK) LIMITED
99 GRESHAM STREET,LONDON,EC2V 7NG
Number: | 07528607 |
Status: | ACTIVE |
Category: | Private Limited Company |