- Company Overview for I C CONSULTANTS LIMITED (02478877)
- Filing history for I C CONSULTANTS LIMITED (02478877)
- People for I C CONSULTANTS LIMITED (02478877)
- Charges for I C CONSULTANTS LIMITED (02478877)
- Registers for I C CONSULTANTS LIMITED (02478877)
- More for I C CONSULTANTS LIMITED (02478877)
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 Jul 2018 | AP01 | Appointment of Dr Roberto Trotta as a director on 1 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Louise Lindsay as a director on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Niall Adams as a director on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Ms Oluwagbemisola Helen Alabi as a director on 1 July 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
15 Nov 2017 | AA | Full accounts made up to 31 July 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Professor Niall Adams on 30 July 2017 | |
24 Apr 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
24 Apr 2017 | EH01 | Elect to keep the directors' register information on the public register | |
16 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Professor Niall Adams on 27 February 2017 | |
29 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Nov 2015 | AA | Full accounts made up to 31 July 2015 | |
12 Oct 2015 | AP01 | Appointment of Dr Alistair James Mcdermott as a director on 6 October 2015 | |
05 May 2015 | TM01 | Termination of appointment of Paul Francis Dominic Docx as a director on 1 May 2015 | |
11 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AD03 | Register(s) moved to registered inspection location 58 Princes Gate Exhibition Road London SW7 2PG | |
19 Nov 2014 | AD02 | Register inspection address has been changed to 58 Princes Gate Exhibition Road London SW7 2PG | |
18 Nov 2014 | AD01 | Registered office address changed from Sherfield Building Imperial College London SW7 2AZ to Faculty Building Imperial College South Kensington London SW7 2AZ on 18 November 2014 | |
06 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2014 | AP01 | Appointment of Professor Niall Adams as a director on 16 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Professor Stephen Robert Bloom as a director on 16 September 2014 |