INTERNET TELECOM LIMITED

17 High Street 17 High Street, St. Albans, AL3 7LE, Hertfordshire, England
StatusACTIVE
Company No.03824110
CategoryPrivate Limited Company
Incorporated12 Aug 1999
Age24 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chandni Patel

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jade balkham

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss chandni patel

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary versec secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/04; full list of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/08/01--------- £ si 279800@1=279800 £ ic 935002/1214802

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 26 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2001

Category: Miscellaneous

Type: MISC

Description: Amending 140000 at £1 041-12-00

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/08/00--------- £ si 580000@1=580000 £ ic 355002/935002

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/08/00

Documents

View document PDF

Resolution

Date: 25 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/01/01--------- £ si 20000@1=20000 £ ic 335002/355002

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/01/01--------- £ si 140000@1=140000 £ ic 195002/335002

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/10/00--------- £ si 195000@1=195000 £ ic 2/195002

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/07/00--------- £ si 224998@1

Documents

View document PDF

Resolution

Date: 23 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Capital

Type: 123

Description: £ nc 100/500000 12/07/00

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9:16 MEDIA LIMITED

61 LOFTUS ROAD,LONDON,W12 7EL

Number:11521039
Status:ACTIVE
Category:Private Limited Company

HOLEGATE ASSOCIATES LIMITED

THE COTTAGE NORTHORPE ROAD,SPILSBY,PE23 5NZ

Number:02412390
Status:ACTIVE
Category:Private Limited Company

JACQUELINE HILLAN LIMITED

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

MACKINNON MAINTENANCE LTD

CLACHAN,DINGWALL,IV15 9PZ

Number:SC594288
Status:ACTIVE
Category:Private Limited Company

STEVENS PLANT HIRE LTD

4 THE SHEEPCOTE MONKS ORCHARD,HEREFORD,HR1 4AG

Number:07507134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source