Advanced company searchLink opens in new window

ITAB UK LTD

Company number 03411363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
28 Sep 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,200,000
04 Aug 2015 AD01 Registered office address changed from City House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA to Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 4 August 2015
03 Feb 2015 MR04 Satisfaction of charge 2 in full
07 Jan 2015 MR01 Registration of charge 034113630003, created on 1 January 2015
28 Oct 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,200,000
17 Sep 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
20 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
01 Aug 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 TM01 Termination of appointment of Andrew Hoare as a director
14 Jun 2012 AP01 Appointment of Mr Roy Timothy French as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
16 Dec 2010 CERTNM Company name changed itab uk LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
16 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
14 Sep 2010 AA Full accounts made up to 31 December 2009
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2010 CERTNM Company name changed versatile fittings LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
04 Jan 2010 CONNOT Change of name notice
26 Oct 2009 AUD Auditor's resignation