INTERNETTY LTD
Status | ACTIVE |
Company No. | 09157094 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
INTERNETTY LTD is an active private limited company with number 09157094. It was incorporated 9 years, 10 months, 2 days ago, on 01 August 2014. The company address is Unit1e Harrier Road, Barton Upon Humber, DN18 5RP, North Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mrs Sarah Ann White
Documents
Notification of a person with significant control
Date: 27 Oct 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Edmund Palmer Coxen
Notification date: 2022-01-01
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Benjamin John Wragg
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 25 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Edmund Palmer Coxen
Appointment date: 2021-12-25
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-16
Officer name: Mr Benjamin John Wragg
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Capital allotment shares
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-16
Capital : 67 GBP
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
New address: Unit1E Harrier Road Barton upon Humber North Lincolnshire DN18 5RP
Old address: Unit 1E Harrier Road Barton upon Humber North Lincolnshier DN18 5RP United Kingdom
Change date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
New address: Unit 1E Harrier Road Barton upon Humber North Lincolnshier DN18 5RP
Old address: Unit1 36 Raymond Street Stoke-on-Trent ST1 4DP England
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-06
Officer name: Mrs Sarah Ann White
Documents
Change account reference date company current extended
Date: 03 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-12-31
Documents
Resolution
Date: 23 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Notification of a person with significant control
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Ann White
Notification date: 2018-07-10
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-10
Officer name: Mrs Sarah Ann Whie
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-10
Officer name: Mrs Sarah Ann Whie
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Coriander Holdings Ltd
Cessation date: 2018-07-10
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-10
Officer name: Benjamin John Wragg
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
New address: Unit1 36 Raymond Street Stoke-on-Trent ST1 4DP
Old address: Waters Edge Maltkin Road Barton-upon-Humber DN18 5JR United Kingdom
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Coriander Holdings Ltd
Notification date: 2017-12-01
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Benjamin John Wragg
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin John Wragg
Change date: 2017-09-01
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Old address: West1 West Dock Street Technology Centre Hull East Yorkshire HU3 4HH
Change date: 2017-04-21
New address: Waters Edge Maltkin Road Barton-upon-Humber DN18 5JR
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type dormant
Date: 28 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Some Companies
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 09279269 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR TREE FARM,CROYDON,CR0 9AA
Number: | 04049948 |
Status: | ACTIVE |
Category: | Private Limited Company |
107-111 FLEET STREET,LONDON,EC4A 2AB
Number: | 09224103 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEVEL 17, 69, DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 11462489 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES CONSULTANCY SERVICES (SUSSEX) LTD
12 CHARLESWORTH PARK,HAYWARDS HEATH,RH16 3JG
Number: | 08248416 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE,BRISTOL,BS3 2TL
Number: | 03035814 |
Status: | ACTIVE |
Category: | Private Limited Company |