About

Registered Number: 02960270
Date of Incorporation: 19/08/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Borehamwood Ent Ctr, Theobald Street, Borehamwood, Hertfordshire, WD6 4RJ

 

Based in Borehamwood in Hertfordshire, Internet Communications Ltd was established in 1994, it's status is listed as "Active". We don't know the number of employees at the company. This company has one director listed as Millman, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLMAN, David 01 May 1996 09 January 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 February 2020
CH03 - Change of particulars for secretary 24 February 2020
PSC04 - N/A 24 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR01 - N/A 07 August 2019
AA - Annual Accounts 10 January 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 21 May 2018
CH03 - Change of particulars for secretary 21 May 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 27 September 2017
PSC04 - N/A 22 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 22 March 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
AA01 - Change of accounting reference date 29 September 2015
RESOLUTIONS - N/A 18 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AD01 - Change of registered office address 03 January 2014
SH03 - Return of purchase of own shares 19 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 13 September 2012
RESOLUTIONS - N/A 17 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 20 September 2010
RESOLUTIONS - N/A 25 August 2010
RESOLUTIONS - N/A 25 August 2010
SH01 - Return of Allotment of shares 25 August 2010
AP01 - Appointment of director 25 August 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
CH01 - Change of particulars for director 20 April 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363s - Annual Return 30 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 22 November 2000
287 - Change in situation or address of Registered Office 12 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 November 1999
363s - Annual Return 02 November 1999
363s - Annual Return 02 November 1999
RESOLUTIONS - N/A 16 December 1997
AA - Annual Accounts 16 December 1997
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 12 May 1997
363b - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 14 October 1996
RESOLUTIONS - N/A 18 June 1996
DISS40 - Notice of striking-off action discontinued 18 June 1996
AA - Annual Accounts 18 June 1996
GAZ1 - First notification of strike-off action in London Gazette 27 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1995
288 - N/A 07 September 1994
288 - N/A 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
NEWINC - New incorporation documents 19 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2019 Outstanding

N/A

Debenture 20 July 2010 Fully Satisfied

N/A

Debenture 22 January 2010 Fully Satisfied

N/A

Legal charge 24 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.