ITAX LTD

Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CESSATION OF DEEPAK LOHUR AS A PSC

View Document

11/09/2011 September 2020 CESSATION OF DEEPAK LOHUR AS A PSC

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVIKA LOHUR

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MRS DEVIKA LOHUR

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR DEEPAK LOHUR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK LOHUR

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR UDAI SINGH

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 4 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY ENGLAND

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
4 LYTTON ROAD
NEW BARNET
BARNET
HERTFORDSHIRE
EN5 5BY
ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/11/1316 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
35 NEW ENGLAND ROAD
BRIGHTON
EAST SUSSEX
BN1 4GG
ENGLAND

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 35 NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GG ENGLAND

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR UDAI RATTAN SINGH / 17/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O LOHUR & CO 35 NEW ENGLAND ROAD GROUND FLOOR BRIGHTON EAST SUSSEX BN1 4GG ENGLAND

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
C/O LOHUR & CO
35 NEW ENGLAND ROAD
GROUND FLOOR
BRIGHTON
EAST SUSSEX
BN1 4GG
ENGLAND

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company