IN-TOUCH CRICKET ACADEMY LIMITED
Status | ACTIVE |
Company No. | 06584659 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
IN-TOUCH CRICKET ACADEMY LIMITED is an active private limited company with number 06584659. It was incorporated 16 years, 30 days ago, on 06 May 2008. The company address is 5 Miena Way, Ashtead, KT21 2HU, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Appoint person director company with name date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Homes
Appointment date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 12 May 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the directors register information on the public register
Date: 12 May 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Elect to keep the secretaries register information on the public register
Date: 12 May 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
New address: 5 Miena Way Ashtead KT21 2HU
Old address: 6 Chestnut Avenue Ewell Surrey KT19 0SZ
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-22
Officer name: Matthew Homes
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts amended with made up date
Date: 30 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Capital allotment shares
Date: 25 May 2011
Action Date: 06 May 2011
Category: Capital
Type: SH01
Date: 2011-05-06
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Homes
Change date: 2010-05-06
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieron Vorster
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Some Companies
76 ARAGLEN AVENUE,SOUTH OCKENDON,RM15 5DD
Number: | 10861344 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LYNN CLOSE,NORWICH,NR7 0WY
Number: | 09190528 |
Status: | ACTIVE |
Category: | Private Limited Company |
401 WALTON ROAD,WEST MOLESEY,KT8 2EG
Number: | 11260941 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PICCADILLY,,W1J 0JA
Number: | 03800257 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST PETER'S PLACE,FLEETWOOD,FY7 6EB
Number: | 10201542 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED
TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 06391298 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |