INTERNET CONSULTANCY LTD
Status | ACTIVE |
Company No. | 06805150 |
Category | Private Limited Company |
Incorporated | 29 Jan 2009 |
Age | 15 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
INTERNET CONSULTANCY LTD is an active private limited company with number 06805150. It was incorporated 15 years, 4 months, 1 day ago, on 29 January 2009. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change person director company with change date
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grzegorz Szewczyk
Change date: 2024-03-06
Documents
Accounts with accounts type dormant
Date: 04 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type dormant
Date: 14 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Change to a person with significant control
Date: 30 May 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grzegorz Szewczyk
Change date: 2022-05-30
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Grzegorz Szewczyk
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Notification of a person with significant control
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-04
Psc name: Grzegorz Szewczyk
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grzegorz Szewczyk
Appointment date: 2020-06-04
Documents
Cessation of a person with significant control
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Waris Khan
Cessation date: 2020-06-04
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waris Khan
Termination date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Nominee Secretary Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
Change date: 2017-09-13
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Nominee Director Ltd
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: Edwina Coales
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waris Khan
Appointment date: 2012-04-25
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type dormant
Date: 04 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type dormant
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type dormant
Date: 09 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Legacy
Date: 30 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 30/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom
Documents
Some Companies
FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP
Number: | 06678339 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 VICTORIA ROAD,ALCESTER,B50 4AR
Number: | 09309727 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ALMONDS GREEN,LIVERPOOL,L12 5HT
Number: | 10101369 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN GARDENERS (EDGBASTON) LTD
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 08077805 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANAY SEC CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 08666711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE CLOCK HOUSE,CARTERTON,OX18 3HN
Number: | 08306948 |
Status: | ACTIVE |
Category: | Private Limited Company |