Advanced company searchLink opens in new window

I.T.A.S. LIMITED

Company number 02235472

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)
20 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2023 WU15 Notice of final account prior to dissolution
18 Feb 2023 WU07 Progress report in a winding up by the court
09 Feb 2022 WU07 Progress report in a winding up by the court
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021
10 Feb 2021 WU07 Progress report in a winding up by the court
14 Feb 2020 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 14 February 2020
13 Feb 2020 WU07 Progress report in a winding up by the court
25 Jan 2019 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 25 January 2019
22 Jan 2019 WU04 Appointment of a liquidator
16 Jul 2018 COCOMP Order of court to wind up
17 Jan 2018 CS01 Confirmation statement made on 25 December 2017 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 TM01 Termination of appointment of Michael James Byrne as a director on 6 April 2017
11 Jan 2017 CS01 Confirmation statement made on 25 December 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CH01 Director's details changed for Mr Michael James Byrne on 19 September 2016
12 Jan 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AP01 Appointment of Mr Adrian Byrne as a director on 28 August 2015
09 Jan 2015 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012