About

Registered Number: 04307571
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Southgate House, 72 Thornton Road, Bradford, BD1 2DG,

 

Ict 4u Ltd was registered on 19 October 2001, it's status at Companies House is "Active". There are 2 directors listed for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAM, Ifran 20 October 2001 14 June 2002 1
Secretary Name Appointed Resigned Total Appointments
KHOLWADIA, Salma 20 October 2001 30 October 2008 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 December 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 13 January 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 04 May 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 31 October 2005
225 - Change of Accounting Reference Date 31 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 04 February 2004
287 - Change in situation or address of Registered Office 27 October 2003
225 - Change of Accounting Reference Date 20 November 2002
CERTNM - Change of name certificate 18 November 2002
363s - Annual Return 06 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.