- Company Overview for ICABBI UK LTD (09384415)
- Filing history for ICABBI UK LTD (09384415)
- People for ICABBI UK LTD (09384415)
- Charges for ICABBI UK LTD (09384415)
- More for ICABBI UK LTD (09384415)
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) |
---|---|---|---|
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
27 Nov 2017 | CH01 | Director's details changed for Mr Robert Dyson on 24 November 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
10 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
22 Aug 2017 | AD01 | Registered office address changed from 1 Waterside Court 3 Bold Street Sheffield South Yorkshire S9 2LR United Kingdom to Office S1 Amp Technology Centre Advanced Manufacturing Park Brunel Way Rotherham South Yorkshire SS0 5WG on 22 August 2017 | |
08 Aug 2017 | MA | Memorandum and Articles of Association | |
08 Aug 2017 | MA | Memorandum and Articles of Association | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | MR01 | Registration of charge 093844150001, created on 16 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of a director | |
13 Dec 2016 | AP03 | Appointment of Mr Robert Nixon as a secretary on 7 June 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Robert Nixon as a director on 7 June 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Gavan Walsh as a director on 7 June 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Michael Tope as a director on 7 June 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Niall O'callaghan as a director on 7 June 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Richard Smith as a director on 7 June 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Robert Turnbull as a director on 7 June 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Arun Thomas Singh as a director on 7 June 2016 | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
21 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 1 Waterside Court 3 Bold Street Sheffield South Yorkshire S9 4LR United Kingdom to 1 Waterside Court 3 Bold Street Sheffield South Yorkshire S9 2LR on 14 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR England to 1 Waterside Court 3 Bold Street Sheffield South Yorkshire S9 2LR on 14 July 2015 |