CERTIFIED INTERNATIONAL TAX ACCOUNTANTS LTD

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
StatusACTIVE
Company No.09720353
Category
Incorporated06 Aug 2015
Age8 years, 9 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1HW LIMITED

SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:10963285
Status:ACTIVE
Category:Private Limited Company

DESPOT STUDIO LTD

FLAT 18/8 TOWER STREET,EDINBURGH,EH6 7BY

Number:SC620273
Status:ACTIVE
Category:Private Limited Company

HERB FOREST LIMITED

1 SIDMOUTH DRIVE,RUISLIP,HA4 0BX

Number:10431582
Status:ACTIVE
Category:Private Limited Company

PICQUET-LINE LIMITED

BEECHWOOD,ALDERSHOT,GU11 3DG

Number:11419292
Status:ACTIVE
Category:Private Limited Company

STENHAUS LIMITED

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

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