Advanced company searchLink opens in new window

INTERCELL COMMUNICATIONS LIMITED

Company number 02368803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2014 TM01 Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014
22 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 92
31 Mar 2014 AD02 Register inspection address has been changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
25 Apr 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
16 Oct 2012 CH01 Director's details changed for Mr Andrew George Fraser May on 1 September 2012
11 Sep 2012 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
25 May 2012 AA Accounts for a dormant company made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
01 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
01 Mar 2012 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 1 March 2012
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of Philip Male as a director
08 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary