About

Registered Number: 02611694
Date of Incorporation: 16/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx, TW11 8ST

 

Based in Teddington, Middx, Itc Network Ltd was founded on 16 May 1991, it has a status of "Active". We don't currently know the number of employees at the company. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SQUIRE, Elsie Ann N/A 11 June 2009 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH03 - Change of particulars for secretary 21 November 2018
PSC04 - N/A 21 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 14 February 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 06 July 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 29 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 19 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 06 June 2000
CERTNM - Change of name certificate 08 October 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 06 August 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 26 October 1998
395 - Particulars of a mortgage or charge 30 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 26 May 1993
363a - Annual Return 02 February 1993
AA - Annual Accounts 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1992
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.