ITNETUK.COM LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-11 with updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2022-08-30

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Micro company accounts made up to 2020-08-30

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

11/03/2111 March 2021 DISS40 (DISS40(SOAD))

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEARSON

View Document

07/07/197 July 2019 SECRETARY APPOINTED MR JOSHUA CHARLES WOOD

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DISS40 (DISS40(SOAD))

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/08/152 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARBARY

View Document

07/09/097 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARBARY / 01/01/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 39-41 NEW STREET CARNFORTH LANCASHIRE LA5 9BX

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/08/04

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 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