THE IT CABIN LIMITED

10 Camilla Place 10 Camilla Place, Milton Keynes, MK11 4BS, England
StatusACTIVE
Company No.10765505
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

THE IT CABIN LIMITED is an active private limited company with number 10765505. It was incorporated 7 years, 1 month, 26 days ago, on 11 May 2017. The company address is 10 Camilla Place 10 Camilla Place, Milton Keynes, MK11 4BS, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Mr Kasupsiha De Silva

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Mr Kasupsiha De Silva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-04

Old address: , 10 Camilla Place, Fairfields, Milton Keynes, MK11 2BQ, England

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: , 10 10 Camilla Place, Fairfields, Fairfields, Milton Keynes, Buckinghamshire, MK11 4BS, England

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: , 345 London Road, Sheffield, S2 4NG, England

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: , 345 London Road, Sheffield, S2 4NG, England

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: , 10 Camilla Place, Fairfields, Milton Keynes, MK11 4BS, England

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-18

Officer name: Mr Kasupsiha De Silva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: , 10 Camilla Place, Fairfields, Milton Keynes, MK11 4BS, England

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: , PO Box MK11 4BS, 10 10 Camilla Place, Fairfields, Milton Keynes, MK11 4BS, England

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: , 32 Manhattan House, Witan Gate, Milton Keynes, MK9 2BQ, United Kingdom

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asvini Gadiewasam

Termination date: 2018-05-16

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Mr Kasupsiha De Silva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

Old address: , 64 Myrtel Close, Sheffield, S2 3HW, United Kingdom

New address: 10 Camilla Place Fairfields Milton Keynes MK11 4BS

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Asvini Gadiewasam

Appointment date: 2017-07-24

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA KILO FLIGHT SERVICES LIMITED

FLAT 4 POLSTED MANOR POLSTED LANE,GUILDFORD,GU3 1JE

Number:10815409
Status:ACTIVE
Category:Private Limited Company

CJ ENGINEERING SOLUTIONS LIMITED

PULSE ACCOUNTING,CHESHIRE, MACCLESFIELD,SK10 1AQ

Number:11164058
Status:ACTIVE
Category:Private Limited Company

GRANVILLE - DIXON DESIGNS LIMITED

12 EDENHURST AVENUE,LONDON,SW6 3PB

Number:01066485
Status:ACTIVE
Category:Private Limited Company

KONKAI SERVICES LTD

27 SHEARWOOD CRESCENT,DARTFORD,DA1 4SU

Number:09983946
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANLEY GOLD HOLDINGS LIMITED

TOLLGATE COURT BUSINESS CENTRE TOLLGATE DRIVE,STAFFORD,ST16 3HS

Number:04780995
Status:ACTIVE
Category:Private Limited Company

MORLEY COLLEGE LIMITED

61 WESTMINSTER BRIDGE ROAD,,SE1 7HT

Number:02829836
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source