ITALK AFFILIATE TELECOMMUNICATIONS LTD
Company number 06403147
- Company Overview for ITALK AFFILIATE TELECOMMUNICATIONS LTD (06403147)
- Filing history for ITALK AFFILIATE TELECOMMUNICATIONS LTD (06403147)
- People for ITALK AFFILIATE TELECOMMUNICATIONS LTD (06403147)
- Charges for ITALK AFFILIATE TELECOMMUNICATIONS LTD (06403147)
- Insolvency for ITALK AFFILIATE TELECOMMUNICATIONS LTD (06403147)
- Registers for ITALK AFFILIATE TELECOMMUNICATIONS LTD (06403147)
- More for ITALK AFFILIATE TELECOMMUNICATIONS LTD (06403147)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2021 | AD01 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD to Unit 6 Gemini Centre 136/140 Old Shoreham Road Hove East Sussex BN3 7BD on 4 February 2021 | |
14 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
11 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | MR01 | Registration of charge 064031470004, created on 18 October 2016 | |
14 Oct 2016 | MR01 | Registration of charge 064031470003, created on 13 October 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 18 October 2015
Statement of capital on 2015-11-12
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Feb 2014 | AP01 | Appointment of Mr Dominic Peter Mcdonald as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Keith Sanders as a director | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
03 Jan 2013 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 18 October 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Keith Malcolm Sanders on 17 October 2011 |