INTERNET TELECOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE England to Sebright Farm Clements End Road Gaddesden Row Hemel Hempstead HP2 6HX on 2025-05-15

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UR

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UR

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CHANDNI PATEL

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CHANDNI PATEL / 07/01/2011

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY JADE BALKHAM

View Document

03/12/083 December 2008 SECRETARY APPOINTED MISS CHANDNI PATEL

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY VERSEC SECRETARIES LIMITED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS; AMEND

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED PROPERTYSPY LIMITED CERTIFICATE ISSUED ON 28/06/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 S366A DISP HOLDING AGM 11/06/01

View Document

18/06/0118 June 2001 AMENDING 140000 AT £1 041-12-00

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 14/08/00

View Document

25/05/0125 May 2001 £ NC 500000/5000000 14/0

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 12/07/00

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

23/11/0023 November 2000 £ NC 100/500000 12/07/00

View Document

23/11/0023 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 COMPANY NAME CHANGED PROPERTYSPY.COM LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED INTERNET TELECOM LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

15/09/9915 September 1999 EXEMPTION FROM APPOINTING AUDITORS 07/09/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 COMPANY NAME CHANGED THE TOTAL OSTRICH EXPERIENCE LIM ITED CERTIFICATE ISSUED ON 07/09/99

View Document

12/08/9912 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company