Advanced company searchLink opens in new window

ICAS LIMITED

Company number 00877214

Filter by category

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 17/03/2017
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
  • GBP 17,400
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017
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
  • GBP 11,600