ITECT LIMITED
Status | ACTIVE |
Company No. | 08479806 |
Category | Private Limited Company |
Incorporated | 09 Apr 2013 |
Age | 11 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
ITECT LIMITED is an active private limited company with number 08479806. It was incorporated 11 years, 1 month, 25 days ago, on 09 April 2013. The company address is Pipers Court Pipers Court, London, SW12 8LY, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 14 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
New address: Pipers Court 79C Nightingale Lane London SW12 8LY
Change date: 2020-01-24
Old address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 24 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Julian Hornsby
Termination date: 2017-07-27
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr David Julian Hornsby
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Change date: 2016-05-25
New address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd
Old address: 79C Nightingale Lane London London SW12 8LY
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Nicholas Jeremy Vaughan Le Seelleur
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Alan Dixon
Appointment date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Jeremy Vaughan Le Seelleur
Change date: 2014-05-06
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hornsby
Documents
Some Companies
61 CHAMPLAIN HOUSE,LONDON,W12 7QN
Number: | 10805239 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 57, ELSTEAD HOUSE,LONDON,SW2 3LT
Number: | 10293285 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
435 LONDON ROAD,CROYDON,CR0 3PF
Number: | 10177907 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ANDOVER ROAD,TWICKENHAM,TW2 6PD
Number: | 11220030 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 07979478 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 DUNSTER ROAD,WEST BRIDGFORD,NG2 6JE
Number: | 08096954 |
Status: | ACTIVE |
Category: | Private Limited Company |