- Company Overview for INTERNATIONAL CARD CENTRE LIMITED (00462273)
- Filing history for INTERNATIONAL CARD CENTRE LIMITED (00462273)
- People for INTERNATIONAL CARD CENTRE LIMITED (00462273)
- More for INTERNATIONAL CARD CENTRE LIMITED (00462273)
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) |
---|---|---|---|
03 Oct 2018 | MISC | Confirmation of transfer of assets and liabilities | |
03 Oct 2018 | MISC | Notification from overseas registry of completion of merger | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | MISC | CB01 – cross border merger notice | |
14 May 2018 | AA | Full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
10 May 2018 | PSC02 | Notification of Bp Global Investments Limited as a person with significant control on 26 March 2018 | |
10 May 2018 | PSC07 | Cessation of Bp International Limited as a person with significant control on 26 March 2018 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | TM01 | Termination of appointment of Neale Andrew Smither as a director on 1 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Howard Francis Nunn as a director on 1 September 2015 | |
22 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Neale Andrew Smither on 27 November 2013 | |
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
18 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
02 Aug 2011 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 |