About

Registered Number: 04811301
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: INTOUCH ACCOUNTING, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

 

Itl Business Ltd was founded on 25 June 2003 with its registered office in Bournemouth, it's status at Companies House is "Active". Gomez Gonzalez, Jose Miguel, Gutierrez Grandoso, Yolanda Clara are listed as the directors of Itl Business Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMEZ GONZALEZ, Jose Miguel 25 June 2003 - 1
GUTIERREZ GRANDOSO, Yolanda Clara 25 June 2003 26 June 2003 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 July 2015
CH03 - Change of particulars for secretary 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 February 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 March 2011
CH03 - Change of particulars for secretary 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AD01 - Change of registered office address 17 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 10 April 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 18 December 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.