Advanced company searchLink opens in new window

ITAB SHOP PRODUCTS UK LTD

Company number 05822228

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 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,500,000
10 Jul 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 10 July 2015
03 Feb 2015 MR04 Satisfaction of charge 3 in full
15 Jan 2015 MR01 Registration of charge 058222280004, created on 1 January 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,500,000
17 Sep 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 19 May 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
30 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 19 May 2011 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: 3
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
05 Mar 2010 CERTNM Company name changed itab shop products LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
05 Mar 2010 CONNOT Change of name notice
04 Jan 2010 CERTNM Company name changed itab mk 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
01 Oct 2009 AA Full accounts made up to 31 December 2008
26 Jun 2009 363a Return made up to 19/05/09; full list of members