About

Registered Number: 05251628
Date of Incorporation: 06/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA,

 

Internet Trading Post Ltd was founded on 06 October 2004 with its registered office in Bicester. We don't know the number of employees at the company. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUAINTON, Christopher Grant 06 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
AD01 - Change of registered office address 11 October 2019
AA01 - Change of accounting reference date 10 October 2019
CS01 - N/A 07 October 2019
AA01 - Change of accounting reference date 04 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 October 2018
PSC04 - N/A 20 July 2018
PSC07 - N/A 20 July 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 13 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 October 2008
363s - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 09 November 2007
CERTNM - Change of name certificate 26 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
DISS40 - Notice of striking-off action discontinued 07 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
225 - Change of Accounting Reference Date 27 February 2006
GAZ1 - First notification of strike-off action in London Gazette 29 November 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.