-
ITSOKAYCO LTD - Castlegate House, 36 Castle Street, Hertford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07589062
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Castlegate House
- 36 Castle Street
- Hertford
- Hertfordshire
- SG14 1HH Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH UK
Management
- Managing Directors
- CAINER, Daniel Saul
- LORD, Stephen William
- WILLIAMS, Belinda
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-04
- Age Of Company 2011-04-04 13 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mrs Belinda Williams
- Mr Daniel Saul Cainer
- Mr Stephen William Lord
- Mrs Belinda Williams
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- AVITELL SERVICES LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2020-04-18
- Last Date: 2019-04-04
-
ITSOKAYCO LTD Company Description
- ITSOKAYCO LTD is a ltd registered in United Kingdom with the Company reg no 07589062. Its current trading status is "live". It was registered 2011-04-04. It was previously called AVITELL SERVICES LIMITED. It has declared SIC or NACE codes as "74909". It has 3 directors It can be contacted at Castlegate House .
Get ITSOKAYCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Itsokayco Ltd - Castlegate House, 36 Castle Street, Hertford, Hertfordshire, United Kingdom
- 2011-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ITSOKAYCO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-23) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-24) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-11-03) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-11-03) - 600
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-01) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-20) - LIQ03
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-10-19) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-03) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-07-31) - 600
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-17) - AA
-
confirmation-statement-with-updates (2017-05-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-05-21) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
accounts-amended-with-made-up-date (2014-04-08) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-14) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-14) - MR01
-
capital-allotment-shares (2013-05-30) - SH01
-
accounts-amended-with-made-up-date (2013-04-10) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2013-01-21) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-10-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-09-16) - AD01
-
appoint-person-director-company-with-name (2011-09-16) - AP01
-
appoint-person-director-company-with-name (2011-10-28) - AP01
-
certificate-change-of-name-company (2011-10-28) - CERTNM
-
termination-director-company-with-name (2011-10-28) - TM01
-
incorporation-company (2011-04-04) - NEWINC