About

Registered Number: 02695304
Date of Incorporation: 09/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Ital House, The Quadrant, 219a Hatfield Road, St Albans, Hertfordshire, AL1 4TB

 

Based in St Albans, Ital (International Trading Alliance) Ltd was founded on 09 March 1992, it's status is listed as "Active". There are 2 directors listed as Brusini, Amerigo Anselmo, Bellizardi, Rossella for the business at Companies House. Currently we aren't aware of the number of employees at the Ital (International Trading Alliance) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSINI, Amerigo Anselmo 09 March 1992 - 1
Secretary Name Appointed Resigned Total Appointments
BELLIZARDI, Rossella 09 March 1992 06 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 March 2019
MR04 - N/A 08 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 25 September 2017
MR04 - N/A 03 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 16 September 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2010
RESOLUTIONS - N/A 06 April 2010
MEM/ARTS - N/A 06 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 06 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 21 July 2004
363a - Annual Return 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 08 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 August 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 20 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2001
363s - Annual Return 16 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 13 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 28 September 1999
363a - Annual Return 12 May 1999
CERTNM - Change of name certificate 26 February 1999
AA - Annual Accounts 19 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 1998
395 - Particulars of a mortgage or charge 19 May 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 23 January 1998
395 - Particulars of a mortgage or charge 28 October 1997
RESOLUTIONS - N/A 06 October 1997
RESOLUTIONS - N/A 06 October 1997
RESOLUTIONS - N/A 06 October 1997
RESOLUTIONS - N/A 06 October 1997
123 - Notice of increase in nominal capital 06 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
395 - Particulars of a mortgage or charge 25 April 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 25 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 07 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 12 April 1995
363s - Annual Return 19 May 1994
RESOLUTIONS - N/A 07 June 1993
AA - Annual Accounts 07 June 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 1993
363s - Annual Return 13 April 1993
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
123 - Notice of increase in nominal capital 30 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1992
RESOLUTIONS - N/A 26 March 1992
287 - Change in situation or address of Registered Office 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2016 Outstanding

N/A

Rent deposit deed 11 February 2008 Fully Satisfied

N/A

Charge over credit balances 15 February 2000 Fully Satisfied

N/A

Charge over credit balances 14 May 1998 Fully Satisfied

N/A

Charge over credit balances 16 October 1997 Fully Satisfied

N/A

Charge over credit balances 09 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.