Advanced company searchLink opens in new window

INTERCONNECTOR LEASING COMPANY LIMITED

Company number 02426011

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)
16 May 2018 MR04 Satisfaction of charge 024260110002 in full
25 Apr 2018 AA Full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 3
16 Nov 2017 RP04TM01 Second filing for the termination of Gavin Hugh Crozier as a director
09 Oct 2017 TM01 Termination of appointment of Gavin Hugh Crozier as a director on 4 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/11/2017
21 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
29 Mar 2017 AA Full accounts made up to 31 December 2016
04 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
24 Mar 2016 AA Full accounts made up to 30 September 2015
17 Mar 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
16 Feb 2016 AD01 Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016
05 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
14 Jan 2015 AA Full accounts made up to 30 September 2014
06 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
04 Jan 2014 AA Full accounts made up to 30 September 2013
11 Oct 2013 CH01 Director's details changed for Stephen John Turner on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Gavin Hugh Crozier on 11 October 2013
16 Sep 2013 MR01 Registration of charge 024260110002
30 Aug 2013 MEM/ARTS Memorandum and Articles of Association
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2013 AD01 Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013
30 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
05 Jan 2013 AA Full accounts made up to 30 September 2012
09 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders