Advanced company searchLink opens in new window

ICLP WORLDWIDE LTD

Company number 06297514

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)
27 May 2020 CH01 Director's details changed for Mr Christopher Edward Rogers on 13 November 2012
27 Jan 2020 AA Full accounts made up to 30 April 2019
24 Jan 2020 AP03 Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020
24 Jan 2020 TM02 Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020
02 Jan 2020 TM01 Termination of appointment of Po Tang as a director on 31 October 2019
24 Dec 2019 PSC05 Change of details for Collinson International as a person with significant control on 20 December 2019
08 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
06 Feb 2019 AA Full accounts made up to 30 April 2018
24 Aug 2018 PSC05 Change of details for The Collinson Group as a person with significant control on 17 August 2018
16 Aug 2018 PSC05 Change of details for a person with significant control
03 Aug 2018 PSC02 Notification of The Collinson Group as a person with significant control on 6 April 2016
02 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
02 Feb 2018 AA Full accounts made up to 30 April 2017
02 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50,000
27 Jan 2016 AA Full accounts made up to 30 April 2015
05 Nov 2015 MR05 All of the property or undertaking has been released from charge 062975140001
13 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
09 Feb 2015 AA Full accounts made up to 30 April 2014
11 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
09 May 2014 AP03 Appointment of Mr Mark Richard Hampton as a secretary
09 May 2014 AP01 Appointment of Mr Mark Richard Hampton as a director
09 May 2014 TM01 Termination of appointment of David Gooderson as a director
09 May 2014 TM02 Termination of appointment of David Gooderson as a secretary