INFORMATICS TRADING DEVELOPMENT (ITD) LTD

78 Rodney Street C/O Dallas Legal, Liverpool, L1 9AR, United Kingdom
StatusACTIVE
Company No.08055795
CategoryPrivate Limited Company
Incorporated03 May 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

INFORMATICS TRADING DEVELOPMENT (ITD) LTD is an active private limited company with number 08055795. It was incorporated 12 years, 2 months, 8 days ago, on 03 May 2012. The company address is 78 Rodney Street C/O Dallas Legal, Liverpool, L1 9AR, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-06

Old address: 202 Wallasey Road Wallasey CH44 2AG England

New address: 78 Rodney Street C/O Dallas Legal Liverpool L1 9AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lajos Kisban

Notification date: 2018-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Adweale

Cessation date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adewale

Termination date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lajos Kisban

Appointment date: 2018-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ

New address: 202 Wallasey Road Wallasey CH44 2AG

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Mr David Adewale

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside England

New address: C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: Fortis Legal Consultancy Ltd Suite 410, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ

New address: C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jiang Fuguang

Termination date: 2014-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abiodun Solomon Ogundero

Termination date: 2014-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adewale

Appointment date: 2014-07-03

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jiang Fuguang

Appointment date: 2013-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krisztian Kisban

Termination date: 2013-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abiodun Solomon Ogundero

Appointment date: 2013-03-20

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2012

Action Date: 25 May 2012

Category: Capital

Type: SH01

Date: 2012-05-25

Capital : 10,000,100 GBP

Documents

View document PDF

Incorporation company

Date: 03 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUCONSULTANCY LIMITED

24 SULTAN ROAD,PORTSMOUTH,PO2 7AD

Number:11888799
Status:ACTIVE
Category:Private Limited Company

HEAD FIRST LTD

9 HERON PLACE,ROCHESTER,ME1 3FG

Number:11750491
Status:ACTIVE
Category:Private Limited Company

HOLEGLADE PROPERTIES LIMITED

LYMORE VILLA, 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:05833987
Status:ACTIVE
Category:Private Limited Company

HUBERT HARRIS LIMITED

35 STAMPER STREET,PETERBOROUGH,PE3 9JS

Number:07596741
Status:ACTIVE
Category:Private Limited Company

OLSTERN SOMERBY LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11643800
Status:ACTIVE
Category:Private Limited Company

SCRUFFYS (BHAM) LIMITED

SUITE 4 AUS BORE HOUSE,WILMSLOW,SK9 1BQ

Number:06432568
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source