ITALIAN SUIT TRADING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Notification of Michael Tezcan as a person with significant control on 2022-01-01

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Withdrawal of a person with significant control statement on 2024-12-11

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

09/12/249 December 2024 Director's details changed for Michael Kemal Tezcan on 2024-12-09

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

02/10/182 October 2018 Registered office address changed from , 97 Leather Lane, London, EC1N 7TS to 25 Princes Avenue Benfleet SS7 3AZ on 2018-10-02

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035133620003

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 28 PRINCES AVENUE BENFLEET SS7 3AZ ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 97 LEATHER LANE LONDON EC1N 7TS

View Document

02/10/182 October 2018 Registered office address changed from , 28 Princes Avenue, Benfleet, SS7 3AZ, England to 25 Princes Avenue Benfleet SS7 3AZ on 2018-10-02

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035133620003

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEMAL TEZCAN / 31/03/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEMAL TEZCAN / 02/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN ENGLAND

View Document

02/12/132 December 2013 Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN, England on 2013-12-02

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

21/08/1321 August 2013 Registered office address changed from , Barbican House, 26-34 Old Street, London, EC1V 9HL on 2013-08-21

View Document

19/03/1319 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEMAL TEZCAN / 19/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 ALTER MEMORANDUM 28/04/2009

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY LANCE BLACKSTONE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED SUITS DIRECT LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

04/10/994 October 1999 EXEMPTION FROM APPOINTING AUDITORS 29/09/99

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 S366A DISP HOLDING AGM 18/02/99

View Document

17/03/9917 March 1999 S366A DISP HOLDING AGM 18/02/99

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED HOURSAWAY TRADING LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

19/02/9819 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information