IT EXPERT INTERNATIONAL LTD

134 Kynaston Avenue, Thornton Heath, CR7 7BW, England
StatusACTIVE
Company No.09201430
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

IT EXPERT INTERNATIONAL LTD is an active private limited company with number 09201430. It was incorporated 9 years, 9 months ago, on 03 September 2014. The company address is 134 Kynaston Avenue, Thornton Heath, CR7 7BW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-29

New date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Khan

Change date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: 134 Kynaston Avenue Thornton Heath CR7 7BW

Change date: 2019-06-07

Old address: 192 Balham High Road London SW12 9BP England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Khan

Change date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: 192 Balham High Road London SW12 9BP

Old address: 25 Richmond Road Kingston upon Thames KT2 5BW England

Change date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: 31 Fernlea Road Mitcham Surrey CR4 2HF

New address: 25 Richmond Road Kingston upon Thames KT2 5BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-10

Officer name: Maria Filomena Ferreira Henriques

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Raza Khan

Appointment date: 2015-08-10

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed it expert international LTD LTD\certificate issued on 29/10/15

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed information technology experts LTD\certificate issued on 26/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRA GLOBAL SHIP SERVICES LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC424927
Status:ACTIVE
Category:Limited Liability Partnership

KITCHEN ADVERTISING LIMITED

14-15 D'ARBLAY STREET,,W1F 8DZ

Number:04825209
Status:ACTIVE
Category:Private Limited Company

M-CON ENGINEERING LTD

25 ESKDALE AVENUE,CORBY,NN17 1ET

Number:11910698
Status:ACTIVE
Category:Private Limited Company

MKO (WINDSOR) LIMITED

TRINITY YARD,WINDSOR,SL4 3BX

Number:05466048
Status:ACTIVE
Category:Private Limited Company

PIONEER HEALTH CENTRE LIMITED(THE)

185 CHIPPINGHOUSE ROAD,SHEFFIELD,S7 1DQ

Number:00254449
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUNDHAND LTD

85 CHURCH ROAD,HOVE,BN3 2BB

Number:07385296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source