- Company Overview for ICR INTEGRITY (HOLDINGS) LIMITED (08910044)
- Filing history for ICR INTEGRITY (HOLDINGS) LIMITED (08910044)
- People for ICR INTEGRITY (HOLDINGS) LIMITED (08910044)
- Registers for ICR INTEGRITY (HOLDINGS) LIMITED (08910044)
- More for ICR INTEGRITY (HOLDINGS) LIMITED (08910044)
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) |
---|---|---|---|
06 Jun 2019 | CH01 | Director's details changed for Mr William John Bayliss on 9 April 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Alan Mcquade on 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
04 Mar 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
08 Feb 2019 | AP01 | Appointment of Alan Mcquade as a director on 23 January 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Mark Ritchie as a director on 23 November 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Mark Ritchie on 18 July 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr William John Bayliss on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr Maurice Mcbride on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr William George Rennie on 27 June 2018 | |
24 May 2018 | SH08 | Change of share class name or designation | |
24 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
10 Apr 2018 | PSC02 | Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 4 April 2018 | |
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
15 Mar 2017 | AD03 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF | |
15 Mar 2017 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
02 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | SH08 | Change of share class name or designation | |
07 Feb 2017 | SH10 | Particulars of variation of rights attached to shares |