ICTM SERVICES LLP
Status | ACTIVE |
Company No. | OC420759 |
Category | Limited Liability Partnership |
Incorporated | 23 Jan 2018 |
Age | 6 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
ICTM SERVICES LLP is an active limited liability partnership with number OC420759. It was incorporated 6 years, 4 months ago, on 23 January 2018. The company address is The Hive The Hive, Stevenage, SG1 3HW, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-22
Documents
Change to a person with significant control limited liability partnership
Date: 27 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Bernadette Kelly Bizanjo
Change date: 2024-02-20
Documents
Change person member limited liability partnership with name change date
Date: 27 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Bernadette Kelly Bizanjo
Change date: 2024-02-20
Documents
Change person member limited liability partnership with name change date
Date: 27 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-02-20
Officer name: Mr Tariq Saleem Bizanjo
Documents
Change to a person with significant control limited liability partnership
Date: 27 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-02-20
Psc name: Mr Tariq Saleem Bizanjo
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-11-19
Officer name: Scott William Dowell
Documents
Cessation of a person with significant control limited liability partnership
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-11-19
Psc name: Scott William Dowell
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Bernadette Kelly Bizanjo
Appointment date: 2021-11-19
Documents
Notification of a person with significant control limited liability partnership
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Bernadette Bizanjo
Notification date: 2021-11-19
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-11-19
Officer name: Mr Tariq Saleem Bizanjo
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-11-19
Officer name: Mr Scott William Dowell
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-22
Documents
Accounts amended with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 05 Feb 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-09-01
Psc name: Mr Scott William Dowell
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-11-20
Psc name: Tariq Saleem Bizanjo
Documents
Change account reference date limited liability partnership current shortened
Date: 16 Oct 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: LLAA01
Made up date: 2019-01-31
New date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-02-05
Officer name: Mr Scott William Dowell
Documents
Change person member limited liability partnership with name change date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Tariq Saleem Bizanjo
Change date: 2019-02-05
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: LLAD01
New address: The Hive Bell Lane Stevenage SG1 3HW
Change date: 2019-02-04
Old address: Unit 5 Hoo Farm Chapel Road Meppershall Bedfordshire SG17 5NQ
Documents
Incorporation limited liability partnership
Date: 23 Jan 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
5 BRAITHWAIT CLOSE,NORWICH,NR5 9EJ
Number: | 08943521 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HALL,ST. IVES,PE27 4AA
Number: | OC404049 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11660012 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005199 |
Status: | ACTIVE |
Category: | Limited Partnership |
55 FOSTON AVENUE,BURTON-ON-TRENT,DE13 0PL
Number: | 11359039 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS SCOTT AND COMPANY (MANCHESTER) LIMITED
KNOWLSLEY ST,,,
Number: | 00229879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |