- Company Overview for ICBA LIMITED (07871310)
- Filing history for ICBA LIMITED (07871310)
- People for ICBA LIMITED (07871310)
- More for ICBA LIMITED (07871310)
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
|
|
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
|
|
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
|