Advanced company searchLink opens in new window

INTERNATIONAL TRADING COMPANY LIMITED

Company number 09130172

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 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with updates
03 Oct 2019 AA Micro company accounts made up to 31 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2017 AA Micro company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
13 Aug 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
11 Aug 2015 AP01 Appointment of Mr Sreekanth Gajewada as a director on 31 January 2015
11 Aug 2015 TM01 Termination of appointment of Venu Gopal Nair as a director on 31 January 2015
11 Aug 2015 AD01 Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY England to 47 Clifford Road Hounslow TW4 7LS on 11 August 2015
17 Apr 2015 AD01 Registered office address changed from 118 Holland Gardens Brentford TW8 0BH to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 17 April 2015
24 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100