ITA INTERPRETING, TRANSLATION & ADVICE CO LTD LIMITED

12 Ennisemore Avenue 12 Ennismore Avenue, Greenford, UB6 0JN, England
StatusACTIVE
Company No.09595309
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 14 days
JurisdictionEngland Wales

SUMMARY

ITA INTERPRETING, TRANSLATION & ADVICE CO LTD LIMITED is an active private limited company with number 09595309. It was incorporated 9 years, 14 days ago, on 18 May 2015. The company address is 12 Ennisemore Avenue 12 Ennismore Avenue, Greenford, UB6 0JN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

New address: 12 Ennisemore Avenue 12 Ennismore Avenue Greenford UB6 0JN

Old address: 66 Cobourg Street 66 Cobourg Street Camden NW1 2HB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-20

Officer name: Kannikar Navachartkosit

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 118 Hicks Aveue Hicks Avenue Greenford Middlesex UB6 8HA United Kingdom

Change date: 2016-10-17

New address: 66 Cobourg Street 66 Cobourg Street Camden NW1 2HB

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Abraham

Appointment date: 2016-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJR AUTOCARE LTD

93 PARK ROAD CALDERBANK PARK ROAD,AIRDRIE,ML6 9TD

Number:SC597997
Status:ACTIVE
Category:Private Limited Company

ANREDE TECHNOLOGY CO., LIMITED

RM101, MAPLE HOUSE 118,PURLEY, LONDON,CR8 2AD

Number:10725494
Status:ACTIVE
Category:Private Limited Company

CAR-ISMA CHESHIRE LIMITED

HIPPOCAMPUS HOUSE HULME LANE,KNUTSFORD,WA16 9QQ

Number:11839052
Status:ACTIVE
Category:Private Limited Company

DOYLE HOTELS HOLDINGS (UK) LIMITED

47 WELBECK STREET,LONDON,W1G 8DN

Number:07676461
Status:ACTIVE
Category:Private Limited Company

HOFFMANS CHARLES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09166247
Status:ACTIVE
Category:Private Limited Company

LIQUID PAPER MGMT LTD

2 REDVERS ROAD,LONDON,N22 6EQ

Number:10577347
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