THE AUTOMATED CUSTOMS AND INTERNATIONAL TRADE ASSOCIATION

01921520
C/O THORNHILL SCOTT LTD,ACITA 65 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SL

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2025 officers Appointment of director (Miss Kayleigh-Louise Jacobs) 2 Buy now
07 Mar 2025 officers Termination of appointment of director (Dinesh Rangdas Unadkat) 1 Buy now
07 Mar 2025 officers Termination of appointment of director (Nicola Susan Haynes) 1 Buy now
16 Jul 2024 accounts Annual Accounts 6 Buy now
16 May 2024 officers Appointment of secretary (Mrs Rakhi Shah) 2 Buy now
14 May 2024 officers Termination of appointment of secretary (Rakhi Shah) 1 Buy now
18 Apr 2024 officers Appointment of director (Mr Robert Peter James Hina) 2 Buy now
17 Apr 2024 officers Appointment of secretary (Ms Rakhi Shah) 2 Buy now
14 Mar 2024 officers Appointment of director (Mrs Nicola Susan Haynes) 2 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 officers Termination of appointment of director (Ian Green) 1 Buy now
13 Mar 2024 officers Termination of appointment of director (Richard Alan Wade) 1 Buy now
13 Mar 2024 officers Termination of appointment of secretary (Richard Alan Wade) 1 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 6 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 officers Termination of appointment of director (Corinne Elizabeth Anne Nabavi) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (David Merritt) 1 Buy now
25 Sep 2021 accounts Annual Accounts 6 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 6 Buy now
08 Jun 2020 officers Change of particulars for director (Mr William Ian Worth) 2 Buy now
08 Jun 2020 officers Change of particulars for secretary (Mr Richard Alan Wade) 1 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Richard Alan Wade) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Dinesh Rangdas Unadkat) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mrs Corinne Elizabeth Anne Nabavi) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr David Merritt) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Desmond Robert Hiscock) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Ian Green) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Richard Alan Wade) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mrs Corinne Elizabeth Anne Nabavi) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr David Merritt) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Desmond Robert Hiscock) 2 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 5 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 officers Appointment of director (Mr William Ian Worth) 2 Buy now
07 Mar 2019 officers Termination of appointment of director (Steve George Hudson) 1 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2017 officers Appointment of director (Mr Dinesh Rangdas Unadkat) 2 Buy now
14 Mar 2017 officers Appointment of director (Mr Steve Hudson) 2 Buy now
11 Oct 2016 auditors Auditors Resignation Company 1 Buy now
03 Oct 2016 accounts Annual Accounts 9 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 9 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
09 Dec 2014 officers Appointment of director (Mr Ian Green) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr David Merritt) 2 Buy now
19 Nov 2014 officers Change of particulars for director (Ms Corinne Elizabeth Anne Nabavi) 2 Buy now
18 Nov 2014 officers Change of particulars for secretary (Mr Richard Alan Wade) 1 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Richard Alan Wade) 2 Buy now
18 Nov 2014 officers Change of particulars for director (Ms Corinne Elizabeth Anne Nabavi) 2 Buy now
18 Nov 2014 officers Appointment of director (Mr Desmond Hiscock) 2 Buy now
30 Sep 2014 accounts Annual Accounts 9 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 officers Change of particulars for director (Ms Corinne Elizabeth Anne Nabavi) 2 Buy now
23 Jul 2013 accounts Annual Accounts 9 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
01 Jun 2012 accounts Annual Accounts 9 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 9 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 officers Termination of appointment of director (Richard Cotter) 1 Buy now
04 May 2010 accounts Annual Accounts 9 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Richard Alan Wade) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Paul Kenneth White) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Richard Cotter) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Corinne Elizabeth Anne Nabavi) 2 Buy now
26 Mar 2010 officers Termination of appointment of director (Paul White) 1 Buy now
12 Jun 2009 accounts Annual Accounts 9 Buy now
22 May 2009 officers Director's change of particulars / corinne nabavi / 21/05/2009 1 Buy now
18 May 2009 annual-return Annual return made up to 28/02/09 3 Buy now
15 May 2009 officers Secretary's change of particulars / richard wade / 01/09/2008 1 Buy now
14 May 2009 officers Director appointed mr richard cotter 1 Buy now
14 May 2009 officers Appointment terminated director howard levene 1 Buy now
14 May 2009 officers Appointment terminated director john dale 1 Buy now
11 Sep 2008 accounts Annual Accounts 10 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 49 barkham ride wokingham berkshire RG40 4HA 1 Buy now
25 Mar 2008 annual-return Annual return made up to 28/02/08 3 Buy now
30 Oct 2007 accounts Annual Accounts 10 Buy now
28 Mar 2007 annual-return Annual return made up to 28/02/07 5 Buy now
07 Nov 2006 accounts Annual Accounts 10 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
23 Mar 2006 annual-return Annual return made up to 28/02/06 5 Buy now
28 Oct 2005 accounts Annual Accounts 10 Buy now
17 Mar 2005 annual-return Annual return made up to 28/02/05 5 Buy now
01 Nov 2004 accounts Annual Accounts 10 Buy now
16 Mar 2004 annual-return Annual return made up to 28/02/04 5 Buy now
16 Mar 2004 officers Director resigned 1 Buy now
24 Nov 2003 resolution Resolution 24 Buy now