Advanced company searchLink opens in new window

ICON CLINICAL RESEARCH (U.K.) NO. 5 LIMITED

Company number 08326602

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)
27 Jan 2020 AP03 Appointment of Erina Fox as a secretary on 22 January 2020
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
05 Dec 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / sarah anne sorrel
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
06 Dec 2018 PSC05 Change of details for Medpass Group Limited as a person with significant control on 6 April 2016
20 Jun 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
18 Sep 2015 CC04 Statement of company's objects
18 Sep 2015 SH08 Change of share class name or designation
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
30 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AD01 Registered office address changed from Top Farm Bretforton Evesham Worcestershire WR11 7JJ on 14 January 2014
10 Jan 2014 CERTNM Company name changed medpass international holdings LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
10 Jan 2014 CONNOT Change of name notice
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
09 Jan 2013 AP01 Appointment of Harvey Gordon Edwin Grove as a director
11 Dec 2012 NEWINC Incorporation
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 05/12/2019 as it was factually inaccurate or derived from something factually inaccurate.