CERTIFIED INTERNATIONAL TAX ACCOUNTANTS LTD
Status | ACTIVE |
Company No. | 09720353 |
Category | |
Incorporated | 06 Aug 2015 |
Age | 8 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CERTIFIED INTERNATIONAL TAX ACCOUNTANTS LTD is an active with number 09720353. It was incorporated 8 years, 9 months, 24 days ago, on 06 August 2015. The company address is 5th Floor Block A Empire House 5th Floor Block A Empire House 5th Floor Block A Empire House 5th Floor Block A Empire House, Dewsbury, WF12 8DJ, Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 13 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 17 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bernice Ampofowaa Twumasi
Appointment date: 2021-01-01
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paul Yaw Ababio-Twumasi
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akwasi Ampofo Twumasi
Change date: 2019-06-01
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Dua Agyeman
Termination date: 2019-06-07
Documents
Withdrawal of a person with significant control statement
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-30
Documents
Notification of a person with significant control
Date: 29 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Akwasi Ampofo Twumasi
Notification date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Akwasi Ampofo Twumasi
Cessation date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 28 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-18
Officer name: Mrs Elizabeth Twumasi
Documents
Termination secretary company with name termination date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edna Woname
Termination date: 2019-03-28
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Notification of a person with significant control statement
Date: 29 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 49 Gallows Hill Kings Langley Hertfordshire WD4 8PG United Kingdom
New address: 5th Floor Block a Empire House 5th Floor Block a Empire House Wakefield, Old Road Dewsbury Yorkshire WF12 8DJ
Change date: 2017-04-07
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-02
Officer name: Edward Dua Agyeman
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-02
Officer name: Akwasi Ampofo Twumasi
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-02
New address: 49 Gallows Hill Kings Langley Hertfordshire WD4 8PG
Old address: 5th Floor, Block a Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-15
Officer name: Akwasi Ampofo Twumasi
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 5th Floor, Block a Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ
Documents
Some Companies
SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ
Number: | 10963285 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18/8 TOWER STREET,EDINBURGH,EH6 7BY
Number: | SC620273 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SIDMOUTH DRIVE,RUISLIP,HA4 0BX
Number: | 10431582 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHWOOD,ALDERSHOT,GU11 3DG
Number: | 11419292 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CHURCH MEADOW,SURBITON,KT6 5EP
Number: | 11131768 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOURCING COMPANY HOLDINGS LTD
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 11679941 |
Status: | ACTIVE |
Category: | Private Limited Company |