Advanced company searchLink opens in new window

INTELLECTUAL CAPITAL RESOURCES HOLDINGS LIMITED

Company number 08749888

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)
08 Nov 2019 CH01 Director's details changed for Mr Neil Kenneth Dickins on 28 October 2019
08 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
23 Jul 2019 SH06 Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 8,456.09
23 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Waive pre emption rights in respect of transfer of shares 03/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jul 2019 SH03 Purchase of own shares.
10 Jul 2019 TM01 Termination of appointment of Alok Nagpal as a director on 3 June 2019
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 9,438.85
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 9,438.85
24 Jan 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 9,264.13
24 Jan 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue of 8736 and 8736 ord @ £0.1 shares 20/12/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jan 2019 SH03 Purchase of own shares.
22 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issue shares 19/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
29 Nov 2018 PSC02 Notification of Anorak Investments Limited as a person with significant control on 29 March 2018
29 Nov 2018 PSC07 Cessation of Neil Kenneth Dickins as a person with significant control on 29 March 2018
29 Nov 2018 PSC07 Cessation of James Alexander Galloway as a person with significant control on 29 March 2018
29 Nov 2018 PSC02 Notification of Galloway Uk Investments Limited as a person with significant control on 29 March 2018
18 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 8,755.15
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 7,706.66
01 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 27/03/2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association