INTERNET TELECOM LIMITED
Status | ACTIVE |
Company No. | 03824110 |
Category | Private Limited Company |
Incorporated | 12 Aug 1999 |
Age | 24 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
INTERNET TELECOM LIMITED is an active private limited company with number 03824110. It was incorporated 24 years, 9 months, 20 days ago, on 12 August 1999. The company address is 17 High Street 17 High Street, St. Albans, AL3 7LE, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-25
Old address: Chaucer House 4-6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR
New address: 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Old address: Chaucer House 4-6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR
Change date: 2012-03-16
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Termination secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chandni Patel
Documents
Change person secretary company with change date
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Chandni Patel
Change date: 2011-01-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jade balkham
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss chandni patel
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary versec secretaries LIMITED
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/04; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/03; full list of members
Documents
Legacy
Date: 16 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Certificate change of name company
Date: 28 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed propertyspy LIMITED\certificate issued on 28/06/02
Documents
Legacy
Date: 27 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/08/01--------- £ si 279800@1=279800 £ ic 935002/1214802
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 18 Jun 2001
Category: Miscellaneous
Type: MISC
Description: Amending 140000 at £1 041-12-00
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/08/00--------- £ si 580000@1=580000 £ ic 355002/935002
Documents
Legacy
Date: 25 May 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/08/00
Documents
Resolution
Date: 25 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/01/01--------- £ si 20000@1=20000 £ ic 335002/355002
Documents
Legacy
Date: 30 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/01/01--------- £ si 140000@1=140000 £ ic 195002/335002
Documents
Legacy
Date: 23 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/10/00--------- £ si 195000@1=195000 £ ic 2/195002
Documents
Legacy
Date: 23 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/07/00--------- £ si 224998@1
Documents
Resolution
Date: 23 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2000
Category: Capital
Type: 123
Description: £ nc 100/500000 12/07/00
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Certificate change of name company
Date: 03 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed propertyspy.com LIMITED\certificate issued on 04/10/00
Documents
Certificate change of name company
Date: 25 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed internet telecom LIMITED\certificate issued on 26/09/00
Documents
Resolution
Date: 15 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 06 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the total ostrich experience lim ited\certificate issued on 07/09/99
Documents
Some Companies
61 LOFTUS ROAD,LONDON,W12 7EL
Number: | 11521039 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE NORTHORPE ROAD,SPILSBY,PE23 5NZ
Number: | 02412390 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILLHOUSE GARDENS,TROON,KA10 6SZ
Number: | SC500290 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON PROPERTY MANAGEMENT CENTRE LTD
MAPLE HOUSE,HARROW,HA3 8DP
Number: | 11577778 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLACHAN,DINGWALL,IV15 9PZ
Number: | SC594288 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE SHEEPCOTE MONKS ORCHARD,HEREFORD,HR1 4AG
Number: | 07507134 |
Status: | ACTIVE |
Category: | Private Limited Company |