IT EXPERT INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 09201430 |
Category | Private Limited Company |
Incorporated | 03 Sep 2014 |
Age | 9 years, 9 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASTRA GLOBAL SHIP SERVICES LLP
KEMP HOUSE,LONDON,EC1V 2NX
Number: | OC424927 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14-15 D'ARBLAY STREET,,W1F 8DZ
Number: | 04825209 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ESKDALE AVENUE,CORBY,NN17 1ET
Number: | 11910698 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 07385296 |
Status: | ACTIVE |
Category: | Private Limited Company |