Advanced company searchLink opens in new window

ICOMPLY ONLINE LIMITED

Company number 06503983

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)
15 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 15 March 2019
13 Mar 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG
13 Mar 2019 AD02 Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG
04 Jan 2019 AP01 Appointment of Mr Jeremy David Page as a director on 19 December 2018
03 Jan 2019 TM01 Termination of appointment of Tara Williams as a director on 19 December 2018
08 Nov 2018 TM01 Termination of appointment of Prakash Chandarana as a director on 7 November 2018
14 Aug 2018 AP01 Appointment of Mrs Tara Williams as a director on 14 August 2018
14 Aug 2018 AP01 Appointment of Mr William Paul Beaumont as a director on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of John Harradine as a director on 7 August 2018
04 Aug 2018 AA Accounts for a small company made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap increased 22/12/2017
03 Jan 2018 AUD Auditor's resignation
03 Jan 2018 AA03 Resignation of an auditor
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Aug 2017 AP01 Appointment of Mr Prakash Chandarana as a director on 7 August 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
29 Mar 2016 AA Accounts for a small company made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 CERTNM Company name changed kmw automotive solutions LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
09 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 TM01 Termination of appointment of Karen Marie Wagstaffe as a director on 18 September 2014
09 Apr 2015 AP01 Appointment of Mr John Harradine as a director on 18 September 2014