Advanced company searchLink opens in new window

ITAB HOLDINGS UK LTD

Company number 04135080

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
29 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 463,874.3
28 Sep 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 463,874.3
28 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 463,874.3
17 Sep 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 14 February 2013 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
24 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
02 Feb 2011 CERTNM Company name changed itab-cg(uk)LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
14 Sep 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
26 Oct 2009 AUD Auditor's resignation
01 Oct 2009 AA Full accounts made up to 31 December 2008
13 Apr 2009 288a Director appointed mikael kjell christer gustavsson
08 Apr 2009 363a Return made up to 14/02/09; full list of members
07 Apr 2009 288a Secretary appointed mr andrew tweddle
06 Apr 2009 288b Appointment terminated director jan-ola virehn
06 Apr 2009 288b Appointment terminated director magnus olsson
06 Apr 2009 288b Appointment terminated secretary andrew hoare