- Company Overview for IAT CCM LIMITED (05976026)
- Filing history for IAT CCM LIMITED (05976026)
- People for IAT CCM LIMITED (05976026)
- Charges for IAT CCM LIMITED (05976026)
- More for IAT CCM LIMITED (05976026)
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) |
---|---|---|---|
22 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | AUD | Auditor's resignation | |
22 Sep 2015 | AUD | Auditor's resignation | |
12 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | CH01 | Director's details changed for Mr Steven H Baker on 8 August 2015 | |
22 May 2015 | AP01 | Appointment of Mr Peter Bernie Mattox as a director on 27 April 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
12 Mar 2014 | AP01 | Appointment of Mr Steven H Baker as a director | |
11 Mar 2014 | AP04 | Appointment of Leadenhall Insurance Consultants Ltd as a secretary | |
11 Mar 2014 | AD01 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 11 March 2014 | |
11 Mar 2014 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary | |
03 Jan 2014 | CERTNM |
Company name changed icat ccm four LIMITED\certificate issued on 03/01/14
|
|
03 Jan 2014 | AP01 | Appointment of Mr David Gerald Pirrung as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Derek Cochems as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Mark Cicirelli as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Jonas Rydell as a director | |
20 Dec 2013 | MR04 | Satisfaction of charge 22 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 23 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 24 in full | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 |