Advanced company searchLink opens in new window

ITECCO LIMITED

Company number 10381209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2024 600 Appointment of a voluntary liquidator
15 Nov 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Nov 2024 AD01 Registered office address changed from C/O Quantuma Advisory Limited 3rd Floor 196 Deansgate Manchester M3 3WF to Quantuma Advisory Limited 6th Floor, the Lexicon Mount Street Manchester M2 5NT on 1 November 2024
28 Jun 2024 AM10 Administrator's progress report
02 Mar 2024 AM07 Result of meeting of creditors
28 Feb 2024 MR04 Satisfaction of charge 103812090001 in full
24 Jan 2024 AM03 Statement of administrator's proposal
12 Jan 2024 AM02 Statement of affairs with form AM02SOA
07 Dec 2023 AD01 Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT England to C/O Quantuma Advisory Limited 3rd Floor 196 Deansgate Manchester M3 3WF on 7 December 2023
07 Dec 2023 AM01 Appointment of an administrator
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
21 Jul 2023 TM01 Termination of appointment of Connor Michael Rhys James Walsh as a director on 10 July 2023
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
02 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
26 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Nov 2020 CH01 Director's details changed for Mr Connor Michael Rhys James Walsh on 24 November 2020
24 Nov 2020 PSC04 Change of details for Mr Connor Michael Rhys James Walsh as a person with significant control on 24 November 2020
20 Nov 2020 PSC07 Cessation of Thomas James Joseph Parker as a person with significant control on 20 November 2020
20 Nov 2020 PSC07 Cessation of Anna Frances Leach as a person with significant control on 20 November 2020
23 Oct 2020 CH01 Director's details changed for Mr Ross Woodsell Bond on 23 October 2020
18 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 MR01 Registration of charge 103812090001, created on 14 September 2020
07 May 2020 AA Unaudited abridged accounts made up to 31 August 2019