- 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) |
---|---|---|---|
08 May 2014 | AD04 | Register(s) moved to registered office address | |
24 Mar 2014 | AP01 | Appointment of Mr David Robert Gooderson as a director | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
04 Feb 2014 | CERTNM |
Company name changed origo marketing group LIMITED\certificate issued on 04/02/14
|
|
16 Dec 2013 | AD01 | Registered office address changed from 17 Devonshire Square London EC2M 4SQ England on 16 December 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
22 May 2013 | MR01 | Registration of charge 062975140001 | |
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
03 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | CH01 | Director's details changed for Christopher Edward Rogers on 26 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Ms Mignon Louise Buckingham on 26 August 2011 | |
26 Aug 2011 | CH03 | Secretary's details changed for Mr David Robert Gooderson on 26 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
21 Apr 2011 | AP01 |
Appointment of a director
|
|
23 Mar 2011 | AA03 | Resignation of an auditor | |
23 Mar 2011 | MISC | Section 519 of companies act 2006 | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
22 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Jul 2010 | CH01 | Director's details changed for Christopher Edward Rogers on 29 June 2010 | |
21 Jul 2010 | AD02 | Register inspection address has been changed | |
16 Mar 2010 | AD01 | Registered office address changed from 5 Brighton Road South Croydon CR2 6EA on 16 March 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of Po Tang as a director |