ITECCO LIMITED

C/O Quantuma Advisory Limited 3rd Floor C/O Quantuma Advisory Limited 3rd Floor, Manchester, M3 3WF
StatusADMINISTRATION
Company No.10381209
CategoryPrivate Limited Company
Incorporated17 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ITECCO LIMITED is an administration private limited company with number 10381209. It was incorporated 7 years, 8 months, 12 days ago, on 17 September 2016. The company address is C/O Quantuma Advisory Limited 3rd Floor C/O Quantuma Advisory Limited 3rd Floor, Manchester, M3 3WF.



Company Fillings

Liquidation in administration result creditors meeting

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103812090001

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Old address: 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT England

New address: C/O Quantuma Advisory Limited 3rd Floor 196 Deansgate Manchester M3 3WF

Change date: 2023-12-07

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Michael Rhys James Walsh

Termination date: 2023-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Connor Michael Rhys James Walsh

Change date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Connor Michael Rhys James Walsh

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas James Joseph Parker

Cessation date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-20

Psc name: Anna Frances Leach

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Woodsell Bond

Change date: 2020-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-14

Charge number: 103812090001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-11

Officer name: Mr Connor Michael Rhys James Walsh

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Connor Michael Rhys James Walsh

Change date: 2019-09-11

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jan 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor Michael Rhys James Walsh

Appointment date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Connor Michael Rhys James Walsh

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 17 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-17

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 17 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS PLASTERING LIMITED

OFFICE 13 ABBEY ROAD BUSINESS CENTRE,PITY ME,DH1 5JZ

Number:07900183
Status:ACTIVE
Category:Private Limited Company

BILL PLANT HOLDINGS LIMITED

FIFTH FLOOR,LONDON,EC4A 4AD

Number:10427288
Status:ACTIVE
Category:Private Limited Company

SHARP ITSM SOLUTIONS LTD

MONACO HOUSE,KINGS LANGLEY,WD4 8LQ

Number:08483245
Status:ACTIVE
Category:Private Limited Company

ST. OSMUND'S PRE-SCHOOL

ST. OSMUND'S PRE-SCHOOL,SALISBURY,SP1 2SG

Number:06665257
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE MAPLE CLINIC LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:04122073
Status:ACTIVE
Category:Private Limited Company

TIGER ASPECT PICTURES (TOSSPOT) LIMITED

SHEPHERDS BUILDING CENTRAL,LONDON,W14 0EE

Number:03981060
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