ITGILL CONSULTING SERVICES LIMITED
Status | ACTIVE |
Company No. | 07283856 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ITGILL CONSULTING SERVICES LIMITED is an active private limited company with number 07283856. It was incorporated 13 years, 11 months, 20 days ago, on 14 June 2010. The company address is Unit 3 21 North Terrace North Terrace, Seaham, SR7 7EU, County Durham, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type dormant
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
New address: Unit 3 21 North Terrace North Terrace Seaham County Durham SR7 7EU
Old address: , 7 Boulmer Lea, East Shore Village, Seaham, County Durham, SR7 7WL
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-15
Officer name: Mr Ranjeet Singh Gill
Documents
Change person secretary company with change date
Date: 11 Jan 2013
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pardeep Kaur Gill
Change date: 2012-03-15
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-11
Old address: , 11 Maythorne Drive, South Hetton, Durham, DH6 2SF, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Ranjeet Singh Gill
Documents
Change person secretary company with change date
Date: 18 Jun 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pardeep Kaur Gill
Change date: 2012-03-19
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Old address: , 12 Boulmer Lea, East Shore Village, Seaham, County Durham, SR7 7WL, United Kingdom
Change date: 2012-06-18
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-15
Officer name: Mr Ranjeet Singh Gill
Documents
Change person secretary company with change date
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pardeep Kaur Gill
Change date: 2012-03-15
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Old address: , 5 Keats Road, Woodley, Reading, RG5 3RJ, United Kingdom
Change date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Some Companies
100 ALDER WAY,SWANLEY,BR8 7XB
Number: | 10650085 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FARM STREET,LONDON,W1J 5RJ
Number: | 06708265 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 REVELSTOKE ROAD,LONDON,SW18 5PB
Number: | 01442095 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 GILPIN STREET,PETERBOROUGH,PE1 3BS
Number: | 08416995 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLDON CROFT,SWADLINCOTE,DE12 8JR
Number: | 09169404 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEXHAM HOUSE,BINFIELD BRACKNELL,RG42 4HP
Number: | 02906320 |
Status: | ACTIVE |
Category: | Private Limited Company |