ITBS ENTERPRISES LTD
Status | ACTIVE |
Company No. | 11340696 |
Category | Private Limited Company |
Incorporated | 02 May 2018 |
Age | 6 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
ITBS ENTERPRISES LTD is an active private limited company with number 11340696. It was incorporated 6 years, 1 month ago, on 02 May 2018. The company address is 128 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX England
New address: 128 City Road London EC1V 2NX
Change date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
Old address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom
Change date: 2022-05-13
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jevgenij Kviatkovskij
Notification date: 2021-07-19
Documents
Cessation of a person with significant control
Date: 12 Jul 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-26
Psc name: Karolina Silobod
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-05
Officer name: Mr Jevgenij Kviatkovskij
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD
Change date: 2020-02-10
Old address: Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral CH49 0AB England
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
New address: Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral CH49 0AB
Change date: 2019-03-27
Old address: 11 Cundy Road Custom House London E16 3DJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: 11 Cundy Road Custom House London E16 3DJ
Old address: 9 the Green Cirencester Gloucestershire GL7 1AU United Kingdom
Change date: 2018-06-12
Documents
Change account reference date company current shortened
Date: 12 Jun 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
New address: 9 the Green Cirencester Gloucestershire GL7 1AU
Old address: 2 the Green Cirencester Gloucestershire GL7 1AU United Kingdom
Documents
Some Companies
6 DOMINUS WAY,LEICESTER,LE19 1RP
Number: | 10616838 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,WELSHPOOL,SY21 8SS
Number: | 01761459 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 NESS CIRCLE,ELLON,AB41 9BX
Number: | SC475409 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ATKINSON ROAD,ASHBY-DE-LA-ZOUCH,LE65 2LA
Number: | 11844951 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW EARTH SOLUTIONS (WEST) LIMITED
SITE CONTROL CENTRE,WIMBORNE,BH21 3BW
Number: | 06968057 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BIGWOOD AVENUE,HOVE,BN3 6FP
Number: | OC374047 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |