- Company Overview for INVESTMENT COMPANY PLC(THE) (00004205)
- Filing history for INVESTMENT COMPANY PLC(THE) (00004205)
- People for INVESTMENT COMPANY PLC(THE) (00004205)
- Charges for INVESTMENT COMPANY PLC(THE) (00004205)
- More for INVESTMENT COMPANY PLC(THE) (00004205)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2024 | AA | Group of companies' accounts made up to 30 June 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
09 Feb 2024 | CH04 | Secretary's details changed for Isca Administration Services Ltd on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on 9 February 2024 | |
20 Jan 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|
|
01 Aug 2023 | TM01 | Termination of appointment of Michael Jeffrey Weeks as a director on 26 July 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr David Alistair Horner as a director on 26 July 2023 | |
28 Jul 2023 | AA | Interim accounts made up to 20 July 2023 | |
20 Jul 2023 | MISC | Certificate on cancellation of share premium account and capital redemption reserve | |
20 Jul 2023 | SH19 |
Statement of capital on 20 July 2023
|
|
20 Jul 2023 | OC | Cancel share prem and cap redemp | |
07 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 May 2023 | AA | Interim accounts made up to 30 April 2023 | |
19 Jan 2023 | AD02 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA England to Highdown House Yeoman Way Worthing BN99 3HH | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Thomas William James Cleverly as a director on 28 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Ian Robert Dighe on 15 October 2022 |