Advanced company searchLink opens in new window

INDUSTRIAL & COMMERCIAL HOLDINGS PLC

Company number 04024879

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)
05 Jan 2018 AA Full accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC02 Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016
17 Feb 2017 MA Memorandum and Articles of Association
22 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
28 Nov 2016 TM01 Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 509,957.18
07 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 239,979.85
06 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2016 AP01 Appointment of Mr Edward John Beale as a director on 1 June 2016
06 Jun 2016 TM01 Termination of appointment of John Michael Robotham as a director on 1 June 2016
04 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 239,979.85
29 Jun 2015 CH01 Director's details changed for John Michael Robotham on 27 June 2015
29 Jun 2015 CH01 Director's details changed for Mr David Courtnall Marshall on 27 June 2015
29 Jun 2015 CH01 Director's details changed for Christopher Peter Latilla-Campbell on 27 June 2015
16 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 239,979.85
02 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
25 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
23 Oct 2013 AUD Auditor's resignation