ITERPRO GROUP INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 11338395 |
Category | Private Limited Company |
Incorporated | 01 May 2018 |
Age | 6 years, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 13 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 29 Mar 2022
Action Date: 03 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-03
Documents
Resolution
Date: 17 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 05 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 07 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 08080099 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F8 24 GAIRBRAID AVENUE,GLASGOW,G20 8YE
Number: | SC570441 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINGWOOD HOUSE,STANFORD-LE-HOPE,SS17 0EX
Number: | 09515119 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GRANGE ROAD,BRACKNELL,RG12 2HY
Number: | 11541997 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20 ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH
Number: | 09674632 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A CASTLE STREET,CONWY,LL32 8AY
Number: | 11789482 |
Status: | ACTIVE |
Category: | Private Limited Company |