- Company Overview for I&C LIMITED (09614875)
- Filing history for I&C LIMITED (09614875)
- People for I&C LIMITED (09614875)
- Charges for I&C LIMITED (09614875)
- More for I&C LIMITED (09614875)
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 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
09 Apr 2024 | TM01 | Termination of appointment of Nicholas William Offord as a director on 8 April 2024 | |
01 Feb 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
18 Jan 2024 | AD01 | Registered office address changed from Cliff Quay Cliff Road Ipswich Suffolk IP3 0AX England to T/a Red7 Marine Cliff Road Dock Estate Cliff Road, Cliff Quay Ipswich Suffolk IP3 0AX on 18 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from C/O Ensors Chartered Accountants Connexions 159 Princes Street Ipswich IP1 1QJ England to Cliff Quay Cliff Road Ipswich Suffolk IP3 0AX on 18 January 2024 | |
18 Oct 2023 | MR04 | Satisfaction of charge 096148750002 in full | |
18 Oct 2023 | MR04 | Satisfaction of charge 096148750036 in full | |
28 Sep 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 096148750030 | |
22 Sep 2023 | MR04 | Satisfaction of charge 096148750022 in full | |
22 Sep 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 096148750023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
19 May 2023 | AP01 | Appointment of Mr Mark Daniel Walton as a director on 18 May 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Dec 2022 | MR04 | Satisfaction of charge 096148750034 in full | |
23 Dec 2022 | MR04 | Satisfaction of charge 096148750035 in full | |
07 Dec 2022 | MR04 | Satisfaction of charge 096148750025 in full | |
07 Dec 2022 | MR04 | Satisfaction of charge 096148750024 in full | |
07 Dec 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 096148750023 | |
22 Nov 2022 | AD01 | Registered office address changed from 159 Princes Street Ipswich IP1 1QJ England to C/O Ensors Chartered Accountants Connexions 159 Princes Street Ipswich IP1 1QJ on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU United Kingdom to 159 Princes Street Ipswich IP1 1QJ on 22 November 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
31 May 2022 | AA | Full accounts made up to 31 July 2021 | |
30 May 2022 | MR04 | Satisfaction of charge 096148750047 in full | |
30 May 2022 | MR01 | Registration of charge 096148750048, created on 13 May 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Shore Farm Ash Street Wrabness Manningtree Essex CO11 2TG England to 22 York Buildings John Adam Street London WC2N 6JU on 8 March 2022 |