Advanced company searchLink opens in new window

IMPERIAL COLLEGE INNOVATIONS LIMITED

Company number 03918307

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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