ITECCO LIMITED
Status | ADMINISTRATION |
Company No. | 10381209 |
Category | Private Limited Company |
Incorporated | 17 Sep 2016 |
Age | 7 years, 8 months, 12 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 28 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103812090001
Documents
Liquidation in administration proposals
Date: 24 Jan 2024
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Jan 2024
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
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
Liquidation in administration appointment of administrator
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
Resolution
Date: 28 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Jun 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 02 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
Capital allotment shares
Date: 19 Sep 2016
Action Date: 17 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-17
Capital : 100 GBP
Documents
Some Companies
OFFICE 13 ABBEY ROAD BUSINESS CENTRE,PITY ME,DH1 5JZ
Number: | 07900183 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC4A 4AD
Number: | 10427288 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONACO HOUSE,KINGS LANGLEY,WD4 8LQ
Number: | 08483245 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |