Advanced company searchLink opens in new window

ICT365 LTD

Company number 06219225

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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