ITARMI LIMITED

First Floor Manor House First Floor Manor House, Leatherhead, KT22 8DN, England
StatusACTIVE
Company No.10406360
CategoryPrivate Limited Company
Incorporated01 Oct 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

ITARMI LIMITED is an active private limited company with number 10406360. It was incorporated 7 years, 8 months, 18 days ago, on 01 October 2016. The company address is First Floor Manor House First Floor Manor House, Leatherhead, KT22 8DN, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-24

Officer name: Mrs Jenni Riley

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brett Andrew Riley

Change date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-24

Officer name: Mr Brett Andrew Riley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: 305a Lower Road Fetcham Leatherhead KT22 9HD England

Change date: 2022-10-24

New address: First Floor Manor House Church Street Leatherhead KT22 8DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Address

Type: AD01

New address: 305a Lower Road Fetcham Leatherhead KT22 9HD

Change date: 2022-10-23

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Dec 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-20

Officer name: Mrs Jenni Riley

Documents

View document PDF

Change person director company

Date: 24 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mr Brett Andrew Riley

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Andrew Riley

Change date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 44 the Murrey's Ashtead KT21 2LU United Kingdom

Change date: 2020-12-23

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: 44 the Murrey's Ashtead KT21 2LU

Change date: 2017-11-01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Incorporation company

Date: 01 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHDL LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:04133105
Status:ACTIVE
Category:Private Limited Company

CATHERSTON MANOR FARM AND HOLIDAY CENTRE LIMITED

CATHERSTON MANOR FARM,BRIDPORT,DT6 6QL

Number:01705537
Status:ACTIVE
Category:Private Limited Company

EUROPA MARKET INTELLIGENCE LTD

4 SIGNET COURT,CAMBRIDGE,CB5 8LA

Number:09997806
Status:ACTIVE
Category:Private Limited Company

FANTASY STAR LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:11890349
Status:ACTIVE
Category:Private Limited Company

INTERBIZ LIMITED

WINDOVER THE STREET,POLEGATE,BN26 6TY

Number:09251220
Status:ACTIVE
Category:Private Limited Company

N LAW CONSULTANTS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11227830
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