ITT PRODUCTION LLP

12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom
StatusACTIVE
Company No.OC311382
CategoryLimited Liability Partnership
Incorporated08 Feb 2005
Age19 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ITT PRODUCTION LLP is an active limited liability partnership with number OC311382. It was incorporated 19 years, 4 months, 9 days ago, on 08 February 2005. The company address is 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-08

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Feb 2024

Action Date: 27 Feb 2023

Category: Accounts

Type: LLAA01

New date: 2023-02-27

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-08

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 10 Feb 2023

Category: Address

Type: LLAD02

Old address: 35 Grosvenor Street London W1K 4QX England

New address: 91 Charlotte Street First and Second Floor Offices London W1T 4PX

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Shelton Assets Limited

Appointment date: 2020-02-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-02-21

Officer name: Alderman Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-24

Old address: , 277 Gray's Inn Road, London, WC1X 8QF, England

New address: 12 Gateway Mews, Bounds Green London N11 2UT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-08

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 20 Jan 2017

Category: Address

Type: LLAD03

New address: 35 Grosvenor Street London W1K 4QX

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 18 Jan 2017

Category: Address

Type: LLAD02

New address: 35 Grosvenor Street London W1K 4QX

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: LLAD01

New address: 12 Gateway Mews, Bounds Green London N11 2UT

Old address: , PO Box WC1X 8QF, 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom

Change date: 2017-01-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-18

Old address: , 122-126 Tooley Street, London, SE1 2TU

New address: 12 Gateway Mews, Bounds Green London N11 2UT

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-10-28

Officer name: Alderman Management Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Justington Group Limited

Change date: 2014-10-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-10-28

Officer name: Alderman Management Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-10-28

Officer name: Justington Group Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: LLAD01

New address: 12 Gateway Mews, Bounds Green London N11 2UT

Change date: 2014-11-10

Old address: , 48 Queen Anne Street, London, W1G 9JJ

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-08

Officer name: Justington Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Alderman Management Limited

Change date: 2011-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-08

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Jan 2009

Action Date: 28 Feb 2007

Category: Accounts

Type: AAMD

Made up date: 2007-02-28

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Jan 2009

Action Date: 28 Feb 2006

Category: Accounts

Type: AAMD

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/02/08

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 17/02/08 from: suite 8, 176 finchley road, hampstead, london NW3 6BT

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/02/06

Documents

View document PDF

Incorporation company

Date: 08 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STAR MOBILES LTD

319 HIGH STREET,CHATHAM,ME4 4BN

Number:11472673
Status:ACTIVE
Category:Private Limited Company

CALLISTO MANAGEMENT (UK) LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10863735
Status:ACTIVE
Category:Private Limited Company

DESIGNLOGIC LIMITED

THE HUB,FARNBOROUGH,GU14 7JP

Number:05523139
Status:ACTIVE
Category:Private Limited Company

FILATOFF LIMITED

38 SOUTHEY ROAD,RUGBY,CV22 6HF

Number:11702011
Status:ACTIVE
Category:Private Limited Company

MCBAIN ACCESS AND INSPECTION LTD

0/1, 4 GRAHAMFIELD PLACE,BEITH,KA15 1AY

Number:SC536796
Status:ACTIVE
Category:Private Limited Company

SHADES (UK) COLLECTION LIMITED

203 ILFORD LANE,ILFORD,IG1 2RU

Number:10575640
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