INTERNATIONAL CERTIFICATION AGENCY LIMITED
Company number 07417011
- Company Overview for INTERNATIONAL CERTIFICATION AGENCY LIMITED (07417011)
- Filing history for INTERNATIONAL CERTIFICATION AGENCY LIMITED (07417011)
- People for INTERNATIONAL CERTIFICATION AGENCY LIMITED (07417011)
- More for INTERNATIONAL CERTIFICATION AGENCY LIMITED (07417011)
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) |
---|---|---|---|
04 Apr 2017 | AP03 | Appointment of Miss Ashiah Ahmed Rani as a secretary on 4 April 2017 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | AD01 | Registered office address changed from 46 Fearnley Croft Gomersal Cleckheaton West Yorkshire BD19 4NQ to Blades Enterprise Centre John Street Sheffield S2 4SW on 1 March 2017 | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | CONNOT | Change of name notice | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2016 | AR01 | Annual return made up to 22 October 2015 no member list | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2015 | AR01 | Annual return made up to 22 October 2014 no member list | |
05 Mar 2015 | AP01 | Appointment of Mr Raja Aftab Ahmed Khan as a director on 4 March 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | TM01 | Termination of appointment of Ashiah Ahmed Rani as a director on 30 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Ashiah Ahmed Rani as a secretary on 30 September 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jun 2014 | AD01 | Registered office address changed from 190 Abbeydale Road South Sheffield S7 2QU on 17 June 2014 | |
22 Jan 2014 | AR01 | Annual return made up to 22 October 2013 no member list | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 22 October 2012 no member list | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Mar 2012 | CH01 | Director's details changed for Ashiah Ahmed Rani on 8 March 2012 | |
08 Mar 2012 | CH03 | Secretary's details changed for Ashiah Ahmed Rani on 8 March 2012 |