- Company Overview for ICA GROUP LTD (12120302)
- Filing history for ICA GROUP LTD (12120302)
- People for ICA GROUP LTD (12120302)
- Charges for ICA GROUP LTD (12120302)
- More for ICA GROUP LTD (12120302)
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) |
---|---|---|---|
24 Jan 2025 | CERTNM |
Company name changed hickton group LTD\certificate issued on 24/01/25
|
|
10 Dec 2024 | AD01 | Registered office address changed from Unit 5 Cortworth Lane Wentworth Rotherham S62 7SB England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 10 December 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT United Kingdom to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 10 December 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
17 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
20 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Antony Richard Mobbs as a director on 31 December 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
30 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
17 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
19 Apr 2021 | MR01 | Registration of charge 121203020002, created on 15 April 2021 | |
29 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
01 Jul 2020 | AP03 | Appointment of Mrs Rebecca Jane Hanson as a secretary on 24 June 2020 | |
15 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 March 2020
|
|
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | AP01 | Appointment of Ms Vivien Elizabeth Langford as a director on 11 March 2020 | |
17 Mar 2020 | PSC02 | Notification of Ceps Plc. as a person with significant control on 11 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Antony Richard Mobbs as a person with significant control on 11 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr James Cook as a director on 11 March 2020 |