- Company Overview for ICAS LIMITED (00877214)
- Filing history for ICAS LIMITED (00877214)
- People for ICAS LIMITED (00877214)
- Charges for ICAS LIMITED (00877214)
- More for ICAS LIMITED (00877214)
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) |
---|---|---|---|
17 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 27 September 2015 | |
06 Mar 2017 | CH01 | Director's details changed for Tom Hargreaves on 7 January 2015 | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 |
14/09/16 Statement of Capital gbp 11600
|
|
14 Jun 2016 | AP01 | Appointment of Mr Paul Michael Mccaffrey as a director on 1 April 2015 | |
26 Nov 2015 | AUD | Auditor's resignation | |
11 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Oct 2015 | MR01 | Registration of charge 008772140008, created on 8 October 2015 | |
06 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
29 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD04 | Register(s) moved to registered office address Sky Light City Tower 50 Basinghall Street London EC2V 5DE | |
20 May 2015 | CH01 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 | |
24 Apr 2015 | MR01 | Registration of charge 008772140007, created on 16 April 2015 | |
20 Jan 2015 | MR01 | Registration of charge 008772140006, created on 19 January 2015 | |
19 Jan 2015 | MISC | Section 519 | |
07 Jan 2015 | AP01 | Appointment of Mr Gene Jared Golembiewski as a director on 10 December 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from , 15 Kean Street, Covent Garden, London, WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr David Ernest Wright as a director on 10 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Kathleen Emma Wright as a director on 10 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Carl Roger Courtney as a director on 10 December 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of Carl Roger Courtney as a secretary on 10 December 2014 | |
07 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|