Advanced company searchLink opens in new window

INTERNATIONAL TIMES ARCHIVE LIMITED

Company number 07025101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 May 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
22 May 2020 CH01 Director's details changed for Mr Nicholas Elliott Victor on 22 May 2020
22 May 2020 AD01 Registered office address changed from The Garden Flat 83C Warwick Avenue London W9 2PP England to 47 Felpham Way Bognor Regis West Sussex PO22 8PT on 22 May 2020
21 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
26 May 2018 AA Accounts for a dormant company made up to 30 September 2017
26 May 2018 TM01 Termination of appointment of Heathcote Williams as a director on 1 July 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Oct 2016 CH03 Secretary's details changed for Mr Nicholas Victor on 25 October 2016
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
26 Jul 2016 AD01 Registered office address changed from 52 Woodstock Road London NW11 8QE to The Garden Flat 83C Warwick Avenue London W9 2PP on 26 July 2016
08 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 21 September 2015 no member list
08 Oct 2015 AP01 Appointment of Mr Heathcote Williams as a director on 17 September 2015
08 Oct 2015 AP01 Appointment of Mr Nicholas Victor as a director on 17 September 2015
08 Oct 2015 TM01 Termination of appointment of Michael John Lesser as a director on 1 July 2015