ITAB RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 07729109 |
Category | Private Limited Company |
Incorporated | 04 Aug 2011 |
Age | 12 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ITAB RECRUITMENT LIMITED is an active private limited company with number 07729109. It was incorporated 12 years, 9 months, 30 days ago, on 04 August 2011. The company address is 52 The Ridgeway, Westcliff-on-sea, SS0 8NU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2021
Action Date: 12 Jun 2021
Category: Address
Type: AD01
Old address: 29 Harley Street Leigh-on-Sea SS9 2NJ England
Change date: 2021-06-12
New address: 52 the Ridgeway Westcliff-on-Sea SS0 8NU
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Beckett
Change date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-14
Psc name: James Beckett
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-14
Psc name: James Beckett
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
New address: 29 Harley Street Leigh-on-Sea SS9 2NJ
Change date: 2018-08-14
Old address: 68 King William Street London EC4N 7DZ England
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
New address: 68 King William Street London EC4N 7DZ
Old address: Birchin Court 20 Birchin Lane London EC3V 9DU
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Old address: 78 Grange Road Leigh-on-Sea SS9 2HT England
Change date: 2014-05-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type dormant
Date: 11 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Some Companies
56 ROMOLA ROAD, LONDON, SE24 9AZ RTM COMPANY LIMITED
56 ROMOLA ROAD,LONDON,SE24 9AZ
Number: | 08001862 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 06939763 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKES CONSTRUCTION (WHITBY) LTD
28 BAGDALE,WHITBY,YO21 1QL
Number: | 10715995 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10043092 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MALVERN GARDENS,LONDON,HA3 9PA
Number: | 09884554 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09908069 |
Status: | ACTIVE |
Category: | Private Limited Company |