IN-TECH TELECOM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR RYAN PAUL LEWINGTON / 01/02/2021

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LEWINGTON

View Document

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

View Accounts

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL LEWINGTON / 01/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 ADOPT ARTICLES 04/09/2017

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 1010

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL LEWINGTON / 01/02/2016

View Document

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

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

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

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 DIRECTOR APPOINTED MARCUS JON CHANT

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCALLAN

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED IN-TECH I.T. LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

22/11/1322 November 2013 CHANGE OF NAME 19/11/2013

View Document

22/11/1322 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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