IMPERIAL COLLEGE INNOVATIONS LIMITED
Company number 03918307
- Company Overview for IMPERIAL COLLEGE INNOVATIONS LIMITED (03918307)
- Filing history for IMPERIAL COLLEGE INNOVATIONS LIMITED (03918307)
- People for IMPERIAL COLLEGE INNOVATIONS LIMITED (03918307)
- More for IMPERIAL COLLEGE INNOVATIONS LIMITED (03918307)
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) |
---|---|---|---|
23 Jun 2016 | AP01 | Appointment of Mr Jonathan Branwell Hancock as a director on 22 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Simon James Hepworth as a director on 22 June 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 Mar 2014 | TM02 | Termination of appointment of Justine Soulieux as a secretary | |
26 Mar 2014 | AP03 | Appointment of Ms Justine Anne Soulieux as a secretary | |
26 Mar 2014 | AP03 | Appointment of Ms Justine Anne Soulieux as a secretary | |
05 Mar 2014 | TM02 | Termination of appointment of Claire Jones as a secretary | |
18 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
14 May 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Feb 2013 | TM02 | Termination of appointment of Jonathan Hancock as a secretary | |
22 Feb 2013 | AP03 | Appointment of Ms Claire Louise Jones as a secretary | |
07 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Jun 2012 | AP01 | Appointment of Mr John Stuart Neilson as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Rodney Eastwood as a director | |
07 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Dr Rodney Frederick Eastwood on 5 July 2011 | |
05 Jul 2011 | CH03 | Secretary's details changed for Jonathan Branwell Hancock on 5 July 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders |