- Company Overview for ICELAND INTERNATIONAL LIMITED (03520993)
- Filing history for ICELAND INTERNATIONAL LIMITED (03520993)
- People for ICELAND INTERNATIONAL LIMITED (03520993)
- Charges for ICELAND INTERNATIONAL LIMITED (03520993)
- More for ICELAND INTERNATIONAL LIMITED (03520993)
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) |
---|---|---|---|
14 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
21 Jun 2017 | AA | Full accounts made up to 24 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
21 Jun 2016 | AA | Full accounts made up to 25 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Jun 2015 | AA | Full accounts made up to 27 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
31 Dec 2014 | AP03 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 | |
31 Dec 2014 | TM02 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 | |
22 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
20 Jun 2014 | AA | Full accounts made up to 28 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
08 Jan 2014 | TM01 | Termination of appointment of Paul Foley as a director | |
29 Nov 2013 | CERTNM |
Company name changed international trading & exports LIMITED\certificate issued on 29/11/13
|
|
29 Nov 2013 | CONNOT | Change of name notice | |
18 Jun 2013 | AA | Full accounts made up to 29 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Mr Paul Michael Foley as a director | |
27 Jun 2012 | AA | Full accounts made up to 30 March 2012 | |
13 Apr 2012 | CC04 | Statement of company's objects | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2012 | AP01 | Appointment of Mr Malcolm Conrad Walker as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Andrew Pritchard as a director | |
14 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders |