Advanced company searchLink opens in new window

IIC (C&T) LIMITED

Company number 05129164

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)
07 May 2019 TM01 Termination of appointment of Paul Anthony Cartwright as a director on 1 May 2019
07 May 2019 AP01 Appointment of Mrs Lynn Bridget Murphy as a director on 1 May 2019
07 May 2019 AP01 Appointment of Mr John Stephen Gordon as a director on 1 May 2019
14 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
13 Jun 2018 TM01 Termination of appointment of Vikki Louise Everett as a director on 10 May 2018
13 Jun 2018 TM01 Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
28 Mar 2018 CH01 Director's details changed for Miss Vikki Louise Everett on 28 March 2018
15 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
11 Jan 2018 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 November 2017
11 Jan 2018 CH01 Director's details changed for Mr Paul Anthony Cartwright on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex England CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 1 November 2017
03 Aug 2017 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
06 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
19 Oct 2016 CH01 Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
18 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
23 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
15 May 2015 CH01 Director's details changed for Paul Anthony Cartwright on 1 April 2015
15 May 2015 CH01 Director's details changed for Paul Anthony Cartwright on 1 April 2015
14 May 2015 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2015
07 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England CM1 1JR on 1 April 2015