Advanced company searchLink opens in new window

ICENI OFFICE SUPPLIES LTD

Company number 06820940

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 May 2014 CH01 Director's details changed for Mirjam Compton on 15 May 2014
15 May 2014 AP04 Appointment of Cobat Secretarial Services Limited as a secretary
15 May 2014 TM02 Termination of appointment of Mirjam Compton as a secretary
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
06 Mar 2014 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW on 6 March 2014
26 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Mirjam Compton on 30 March 2013
19 Apr 2013 CH03 Secretary's details changed for Mirjam Compton on 30 March 2013
15 Apr 2013 ANNOTATION Clarification Form TM02 was removed from the public register as it is invalid or ineffective.
15 Apr 2013 TM01 Termination of appointment of John Marshall as a director
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
05 Apr 2012 AD01 Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 5 April 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for John Sinclair Marshall on 1 November 2009
08 Jun 2010 CH01 Director's details changed for Mirjam Compton on 1 November 2009
22 Apr 2009 287 Registered office changed on 22/04/2009 from the old stables long lane colby norwich norfolk NR11 7EF
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2009 288a Director appointed john sinclair marshall
05 Mar 2009 287 Registered office changed on 05/03/2009 from the old stables long lane colby norwich norfolk NR11 7EF