ITERPRO GROUP INTERNATIONAL LIMITED

72 Spitfire Road, Southam, CV47 1AD, England
StatusACTIVE
Company No.11338395
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 6 days
JurisdictionEngland Wales

SUMMARY

ITERPRO GROUP INTERNATIONAL LIMITED is an active private limited company with number 11338395. It was incorporated 6 years, 6 days ago, on 01 May 2018. The company address is 72 Spitfire Road, Southam, CV47 1AD, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-04

Psc name: Mr. Marco Savino

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-21

Capital : 1,273.4 GBP

Documents

View document PDF

Resolution

Date: 13 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-03

Documents

View document PDF

Resolution

Date: 17 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Capital : 1,218 GBP

Date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

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: 27 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: 19 Dragon Fly Way Northampton NN4 9EH United Kingdom

New address: 72 Spitfire Road Southam CV47 1AD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr. Marco Savino

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Alexandre Jean Francois Vecchio

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Capital : 1,212 GBP

Date: 2018-12-17

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Jean Francois Vecchio

Appointment date: 2018-05-07

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

001 TAXIS (OXFORD) LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:08080099
Status:ACTIVE
Category:Private Limited Company

BLUSH TANNING SALONS LIMITED

UNIT F8 24 GAIRBRAID AVENUE,GLASGOW,G20 8YE

Number:SC570441
Status:ACTIVE
Category:Private Limited Company

DE KLERK CONSTRUCTION LIMITED

LINGWOOD HOUSE,STANFORD-LE-HOPE,SS17 0EX

Number:09515119
Status:ACTIVE
Category:Private Limited Company

GRANGE IT SERVICES LTD

27 GRANGE ROAD,BRACKNELL,RG12 2HY

Number:11541997
Status:ACTIVE
Category:Private Limited Company

NRN CONSULTING LIMITED

SUITE 20 ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH

Number:09674632
Status:ACTIVE
Category:Private Limited Company

THE CONWY SWEET SHOP LIMITED

4A CASTLE STREET,CONWY,LL32 8AY

Number:11789482
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