Advanced company searchLink opens in new window

INVESTMENT COMPANY PLC(THE)

Company number 00004205

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)
09 Feb 2024 CH04 Secretary's details changed for Isca Administration Services Ltd on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on 9 February 2024
20 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
09 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than annual general meeting may be called on not less than 14 clear day's notice. 07/11/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,873,836.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Outstanding credit cancelled/ subdivision 26/06/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 3,651,221.5
01 Aug 2023 TM01 Termination of appointment of Michael Jeffrey Weeks as a director on 26 July 2023
01 Aug 2023 AP01 Appointment of Mr David Alistair Horner as a director on 26 July 2023
28 Jul 2023 AA Interim accounts made up to 20 July 2023
20 Jul 2023 MISC Certificate on cancellation of share premium account and capital redemption reserve
20 Jul 2023 SH19 Statement of capital on 20 July 2023
  • GBP 3,244,807.0
20 Jul 2023 OC Cancel share prem and cap redemp
07 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re: share premium cancelled and the amount standing to the credit of the capital redemption reserve o the company be cancelled and the amount canncelled be credited to the distributable reserves etc 26/06/2023
27 May 2023 AA Interim accounts made up to 30 April 2023
19 Jan 2023 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA England to Highdown House Yeoman Way Worthing BN99 3HH
11 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
01 Nov 2022 TM01 Termination of appointment of Thomas William James Cleverly as a director on 28 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Ian Robert Dighe on 15 October 2022
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
16 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase maximum number of ordinary shares hereby authorised to be purchased is 716,330, minimum price which be paid ordinary share is 50P 27/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights