- 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) |
---|---|---|---|
08 Feb 2019 | MR01 | Registration of charge 096148750027, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750025, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750026, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750024, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750023, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750020, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750019, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750021, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 096148750022, created on 31 January 2019 | |
04 Feb 2019 | MR01 | Registration of charge 096148750013, created on 31 January 2019 | |
04 Feb 2019 | MR01 | Registration of charge 096148750014, created on 31 January 2019 | |
04 Feb 2019 | MR01 | Registration of charge 096148750015, created on 31 January 2019 | |
04 Feb 2019 | MR01 | Registration of charge 096148750018, created on 31 January 2019 | |
04 Feb 2019 | MR01 | Registration of charge 096148750017, created on 31 January 2019 | |
04 Feb 2019 | MR01 | Registration of charge 096148750016, created on 31 January 2019 | |
01 Feb 2019 | MR04 | Satisfaction of charge 096148750011 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 096148750012 in full | |
22 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from Shore Farm Ash Street Wrabness Essex CO11 2TG England to Harbour Landing Fox's Marina Wherstead Ipswich IP2 8NJ on 15 May 2018 | |
27 Apr 2018 | AA | Full accounts made up to 31 January 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Jean-Michael Yves Gabriel Runacher as a director on 20 February 2018 | |
31 Jul 2017 | AA | Full accounts made up to 31 January 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
26 Nov 2016 | AP01 | Appointment of Mr Kristen Branford as a director on 16 November 2016 | |
10 Aug 2016 | AA | Full accounts made up to 31 January 2016 |