About

Registered Number: 04616148
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA,

 

Itic International Trade, Investments & Consulting Ltd was registered on 12 December 2002 and has its registered office in London, it's status in the Companies House registry is set to "Active". This business does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 26 July 2019
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 03 June 2011
DISS40 - Notice of striking-off action discontinued 17 May 2011
AA - Annual Accounts 16 May 2011
AP04 - Appointment of corporate secretary 16 May 2011
AD01 - Change of registered office address 16 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 25 September 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
CH02 - Change of particulars for corporate director 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 26 November 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 05 November 2006
AAMD - Amended Accounts 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 24 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 2004
363s - Annual Return 20 January 2004
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.