I.T.E.A. INTERNATIONAL LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Micro company accounts made up to 2019-12-31

View Document

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

View Accounts

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

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 2ND FLOOR FRONT 36 GERRARD STREET LONDON W1D 5QA

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALBERTO GIUSEPPE VALMORI / 27/04/2017

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

12/12/1512 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/06/1514 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

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

View Accounts

08/11/148 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO GIUSEPPE VALMORI / 08/11/2014

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

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

View Accounts

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM THIRD FLOOR 232-238 BISHOPSGATE LONDON EC2M 4QD

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/09/1124 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY ADA-EMILIA VALMORI

View Document

27/06/1127 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SUITE 64-65 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ADA-EMILIA VALMORI / 16/06/2008

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO VALMORI / 30/11/2008

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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