Advanced company searchLink opens in new window

ICABBI UK LTD

Company number 09384415

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000
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