- Company Overview for ICLP WORLDWIDE LTD (06297514)
- Filing history for ICLP WORLDWIDE LTD (06297514)
- People for ICLP WORLDWIDE LTD (06297514)
- Charges for ICLP WORLDWIDE LTD (06297514)
- More for ICLP WORLDWIDE LTD (06297514)
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
|
|
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
|
|
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
|
|
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 |