- Company Overview for ICARSAN LIMITED (01001573)
- Filing history for ICARSAN LIMITED (01001573)
- People for ICARSAN LIMITED (01001573)
- More for ICARSAN LIMITED (01001573)
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) |
---|---|---|---|
01 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 12/01/2017 | |
13 Jan 2017 | CS01 |
Confirmation statement made on 12 January 2017 with updates
|
|
12 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Michael Stephen Heyworth as a director on 2 February 2016 | |
14 Mar 2016 | AP02 | Appointment of Director Two Limited as a director on 2 February 2016 | |
14 Mar 2016 | AP02 | Appointment of Director One Limited as a director on 2 February 2016 | |
14 Mar 2016 | AP04 | Appointment of Tcci Secretaries Limited as a secretary on 2 February 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Saffery Limited as a director on 2 February 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Champness Limited as a director on 2 February 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Helen Foster Green as a director on 2 February 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Rysaffe International Services Limited as a secretary on 2 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
23 Feb 2016 | AD02 | Register inspection address has been changed to Windmill Hill Silk Street Waddesdon Buckinghamshire HP18 0JZ | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders |