THE INTERNATIONAL TAX STAMP ASSOCIATION LIMITED

2.4 Beaufront Park 2.4 Beaufront Park, Hexham, NE46 4TU, United Kingdom
StatusACTIVE
Company No.09924987
Category
Incorporated21 Dec 2015
Age8 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE INTERNATIONAL TAX STAMP ASSOCIATION LIMITED is an active with number 09924987. It was incorporated 8 years, 5 months, 9 days ago, on 21 December 2015. The company address is 2.4 Beaufront Park 2.4 Beaufront Park, Hexham, NE46 4TU, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Mr Timothy Andrew Mcintyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan-Carlos Yanez Arenas

Termination date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: Gerrit Benjamin Van Wijk

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefaan Karel Paul D'hoore

Appointment date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: 2.4 Beaufront Park Anick Road Hexham NE46 4TU

Old address: 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England

Change date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasser Bakkar

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Smith

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruggero Milanese

Appointment date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Ann Macqueen

Termination date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Juan-Carlos Yanez Arenas

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zbigniew Sagan

Change date: 2021-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Ann Macqueen

Change date: 2021-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-13

Officer name: Nicola Sarah Sudan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

New address: 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU

Old address: 1B the Beacon Beaufront Park Anick Road Hexham Northumberland NE46 4TU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England

New address: 1B the Beacon Beaufront Park Anick Road Hexham Northumberland NE46 4TU

Change date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Timothy Joseph Driscoll

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinne Murcia Giudicelli

Termination date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marietta Ulrich-Horn

Appointment date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Keith Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Kelly Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-05

Officer name: Ajit Kumar Surana

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Gerrit Benjamin Van Wijk

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Robles Flores

Termination date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Robles Flores

Appointment date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Mr Ajit Kumar Surana

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Ajit Kumar Surana

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Kochar

Termination date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Thompson

Appointment date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Juan-Carlos Yanez Arenas

Change date: 2016-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-07

Officer name: Zbigniew Sagan

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manoj Kochar

Change date: 2016-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Macqueen

Change date: 2016-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Corinne Murcia Giudicelli

Change date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Michel Mariton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Corinne Murcia Giudicelli

Appointment date: 2016-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 4 Windmill Business Village Brooklands Close Sunbury on Thames TW16 7DY

Change date: 2016-05-26

New address: 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Macqueen

Change date: 2016-02-17

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN IMAGINATION LTD

265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:10864651
Status:ACTIVE
Category:Private Limited Company

IVY MARKETING COMMUNICATIONS LIMITED

UNIT 1B THE OLD BREWERY QUARTER,CARDIFF,CF10 1AD

Number:10643469
Status:ACTIVE
Category:Private Limited Company

KENNEDY INTEGRATED SOLUTIONS LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:07552167
Status:ACTIVE
Category:Private Limited Company

RADLAD LTD

110 110 EAST HIGH STREET,FORFAR,DD8 2ET

Number:SC516799
Status:ACTIVE
Category:Private Limited Company

REZISTOR LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:09464553
Status:ACTIVE
Category:Private Limited Company

TB MARKETING LP

SUITE 1166,GLASGOW,G2 1QX

Number:SL015455
Status:ACTIVE
Category:Limited Partnership

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