ISTIC NETWORKS LIMITED

Radius House Radius House, Watford, WD17 1HP, England
StatusACTIVE
Company No.07439954
CategoryPrivate Limited Company
Incorporated15 Nov 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

ISTIC NETWORKS LIMITED is an active private limited company with number 07439954. It was incorporated 13 years, 7 months, 1 day ago, on 15 November 2010. The company address is Radius House Radius House, Watford, WD17 1HP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Address

Type: AD01

New address: Radius House 51 Clarendon Road Watford WD17 1HP

Old address: 51 Radius House, 51 Clarendon Road Watford WD17 1HP England

Change date: 2022-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-26

Officer name: Mr Nicholas Avenell

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-26

Psc name: Mr Nicholas Avenell

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Mr Nicholas Avenell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: 2 Stamford Square London SW15 2BF

New address: 51 Radius House, 51 Clarendon Road Watford WD17 1HP

Change date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Avenell

Change date: 2021-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-21

Psc name: Mr Nicholas Avenell

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Mr Nicholas Avenell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: 9-13 Fulham High Street London London SW6 3JH

Change date: 2014-11-19

New address: 2 Stamford Square London SW15 2BF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-15

Officer name: Mr Nicholas Avenell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Incorporation company

Date: 15 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALO LONDON LIMITED

10 RUSSELL GARDENS,LONDON,W14 8EZ

Number:11915257
Status:ACTIVE
Category:Private Limited Company

HILLTOP RESTAURANT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08811083
Status:ACTIVE
Category:Private Limited Company

LJC PLANT & CIVILS LTD

123 IRISH STREET,DUMFRIES,DG1 2PE

Number:SC598260
Status:ACTIVE
Category:Private Limited Company
Number:SC513569
Status:ACTIVE
Category:Private Limited Company

OPIUCO TRANS LTD

8 THE CRESTA,GRIMSBY,DN34 5AW

Number:11501914
Status:ACTIVE
Category:Private Limited Company

THE SKILLS SHOW LTD

FLOOR ONE,LONDON,SW1W 9SZ

Number:05870193
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