- Company Overview for ICT365 LTD (06219225)
- Filing history for ICT365 LTD (06219225)
- People for ICT365 LTD (06219225)
- Charges for ICT365 LTD (06219225)
- More for ICT365 LTD (06219225)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
03 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Royston Leslie Charles as a secretary on 14 October 2015 | |
15 Oct 2015 | AP03 | Appointment of Mr Philip Proctor as a secretary on 14 October 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
04 Mar 2015 | MR01 | Registration of charge 062192250001, created on 2 March 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jan 2015 | AP03 | Appointment of Mr Royston Leslie Charles as a secretary on 31 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Sandra Elizabeth Johnston as a director on 31 December 2014 | |
15 Jan 2015 | TM02 | Termination of appointment of Sandra Johnston as a secretary on 31 December 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2013 | AP01 | Appointment of Mr Royston Leslie Charles as a director | |
12 Dec 2012 | AD01 | Registered office address changed from Leigh House 1St Floor 7 Station Approach Bexleyheath Kent DA16 1QA United Kingdom on 12 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from Suite 30-31 Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 10 December 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 December 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Neil Johnston as a director | |
12 Sep 2012 | CH01 | Director's details changed for Mrs Sandra Johnson on 1 August 2012 | |
10 Sep 2012 | AP01 | Appointment of Mrs Sandra Johnson as a director | |
22 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
22 Jun 2012 | AD01 | Registered office address changed from 26 Passfield Path Thamesmead London SE28 8BT on 22 June 2012 |