ITELICA LTD

32 Silvo Road 32 Silvo Road, Norwich, NR8 5EL, Norfolk
StatusACTIVE
Company No.04383993
CategoryPrivate Limited Company
Incorporated28 Feb 2002
Age22 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

ITELICA LTD is an active private limited company with number 04383993. It was incorporated 22 years, 3 months, 20 days ago, on 28 February 2002. The company address is 32 Silvo Road 32 Silvo Road, Norwich, NR8 5EL, Norfolk.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2023

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mrs Chanchira Marsh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated computer solutions LIMITED\certificate issued on 09/03/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-10

Officer name: Nicholas Maurice Ryding Marsh

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Chanchira Marsh

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roe

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: 6 Carpenters Court Norwich Norfolk NR4 7AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Nicholas Maurice Ryding Marsh

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas marsh / 15/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: 6 carpenters court norwich norfolk NR4 7AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: 60 william white place norwich norfolk NR1 4LH

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 12/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2003

Action Date: 12 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-12

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 12/04/03

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 18/03/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLENIGMA LIMITED

37 CROMBIE ROAD,SIDCUP,DA15 8AT

Number:03722824
Status:ACTIVE
Category:Private Limited Company

DANECLOUD LIMITED

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:10078778
Status:ACTIVE
Category:Private Limited Company

HOLY GRAIL BEVERAGES LIMITED

30 ST. CLARES WALK,BRIGG,DN20 8JS

Number:11309940
Status:ACTIVE
Category:Private Limited Company

LMP TASTY TRADES LIMITED

UNIT 1 RIVER STREET,BRIGHOUSE,HD6 1NL

Number:07540354
Status:ACTIVE
Category:Private Limited Company

PERFECTAN LIMITED

14 VICTORIA SQUARE,DROITWICH SPA,WR9 8DS

Number:08467943
Status:ACTIVE
Category:Private Limited Company

PROPERTY MANAGEMENT SUSSEX LTD

PEAR TREE BURNT HOUSE LANE,HORSHAM,RH13 8DG

Number:10910640
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