- Company Overview for GLOBAL ICLE TEST LTD (09690125)
- Filing history for GLOBAL ICLE TEST LTD (09690125)
- People for GLOBAL ICLE TEST LTD (09690125)
- Charges for GLOBAL ICLE TEST LTD (09690125)
- Insolvency for GLOBAL ICLE TEST LTD (09690125)
- More for GLOBAL ICLE TEST LTD (09690125)
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) |
---|---|---|---|
26 Jul 2018 | PSC01 | Notification of John Robert Anderson as a person with significant control on 6 April 2016 | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Guy Walker as a director on 7 February 2018 | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
07 Feb 2018 | SH02 | Sub-division of shares on 31 December 2017 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | CH01 | Director's details changed for Mr John Robert Anderson on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Castle Eden Studios Stockton Road Hartlepool TS27 4SD England to Kepier House Belmont Business Park Durham DH1 1TW on 15 January 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of John Robert Anderson as a person with significant control on 6 April 2016 | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|