IT EXPRESS LIMITED
Status | ACTIVE |
Company No. | 06473631 |
Category | Private Limited Company |
Incorporated | 15 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
IT EXPRESS LIMITED is an active private limited company with number 06473631. It was incorporated 16 years, 4 months, 18 days ago, on 15 January 2008. The company address is 6 Wood Close, Windsor, SL4 3JZ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type dormant
Date: 07 Oct 2023
Action Date: 24 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type dormant
Date: 12 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: 11 st. Clement Close Uxbridge Middlesex UB8 3SS
New address: 6 Wood Close Windsor SL4 3JZ
Change date: 2022-10-12
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 11 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-28
Officer name: Mrs Chenchen Li
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-28
Officer name: Tanveer Akhtar
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-28
Officer name: Khalil Ahmed
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-28
Officer name: Mr Khalil Ahmed
Documents
Termination director company with name termination date
Date: 22 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mingliang Lai
Termination date: 2015-07-20
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tanveer Akhtar
Appointment date: 2015-07-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Change registered office address company with date old address
Date: 22 Dec 2013
Action Date: 22 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-22
Old address: 54 Albert Road West Drayton Middlesex UB7 8ES United Kingdom
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type dormant
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 02 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Old address: 69B Fairfield Road West Drayton UB7 8EZ
Change date: 2011-08-09
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type dormant
Date: 26 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Appoint person secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jun Jiang
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Fang
Documents
Termination secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Fang
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mingliang Lai
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chenchen Li
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jun Jiang
Documents
Accounts with accounts type dormant
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: 19 deacons walk hampton TW12 1AA
Documents
Some Companies
FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | 11258408 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS PROFESSIONAL CONSORTIUM UK LTD
26 HARTLAND DRIVE,EDGWARE,HA8 8RH
Number: | 08759964 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SERLBY COURT,LONDON,W14 8EF
Number: | 08564737 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3 - ARMADILLO SELF STORAGE UNIT 7 MARSHWOOD BUSINESS PARK,CANTERBURY,CT1 1DX
Number: | 08588507 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 BRITANNIA WALK,LONDON,N1 7NQ
Number: | 09348737 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATOCIRRUS TECHNOLOGIES LIMITED
48 BARNTON PARK GARDENS,EDINBURGH,EH4 6HN
Number: | SC570778 |
Status: | ACTIVE |
Category: | Private Limited Company |