About

Registered Number: 03678535
Date of Incorporation: 03/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 1 The Farriers, Southrop, Lechlade, Gloucestershire, GL7 3RL

 

Itaar Ltd was established in 1998, it's status at Companies House is "Active". Itaar Ltd has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 January 2020
CS01 - N/A 07 December 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 24 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 11 November 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 10 December 2015
SH01 - Return of Allotment of shares 30 September 2015
AA - Annual Accounts 27 April 2015
SH01 - Return of Allotment of shares 15 April 2015
AR01 - Annual Return 10 December 2014
TM02 - Termination of appointment of secretary 23 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 December 2013
CERTNM - Change of name certificate 11 July 2013
AA - Annual Accounts 02 June 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 15 June 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 13 December 2007
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 2003
AA - Annual Accounts 20 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 10 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 31 January 2000
CERTNM - Change of name certificate 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
225 - Change of Accounting Reference Date 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.