Advanced company searchLink opens in new window

ICBA LIMITED

Company number 07871310

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
28 Jul 2014 AD01 Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 601 International House 223 Regent Street London W1B 2QD on 28 July 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
24 Apr 2014 TM02 Termination of appointment of Miller & Co. Secretaries Ltd as a secretary
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
13 Dec 2013 AP01 Appointment of Mr Angelo Contini as a director
13 Dec 2013 TM01 Termination of appointment of Andrea Fais as a director
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jan 2013 AP01 Appointment of Mr Andrea Fais as a director
26 Jan 2013 TM01 Termination of appointment of Mario Danese as a director
23 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
23 Dec 2012 CH01 Director's details changed for Mr Mario Danese on 1 December 2012
28 Aug 2012 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 28 August 2012
16 Jan 2012 AP04 Appointment of Miller & Co. Secretaries Ltd as a secretary
05 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted