Advanced company searchLink opens in new window

INGRAM MICRO HOLDINGS LIMITED

Company number 01913344

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Oct 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
04 Sep 2018 TM01 Termination of appointment of John Alexander Du Plessis Currie as a director on 3 September 2018
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AP01 Appointment of Mr Matthew Sanderson as a director on 1 June 2016
11 Jul 2016 TM01 Termination of appointment of Brent Mccarty as a director on 30 June 2016
20 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 30,789,580
13 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 30,789,580
16 Mar 2015 AP01 Appointment of Mr John Alexander Du Plessis Currie as a director on 10 March 2015
25 Nov 2014 AD01 Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED to Cbx Ii Building West - 2Nd Floor 406-432 Midsummer Boulevard Milton Keynes MK9 2EA on 25 November 2014
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jul 2014 AP01 Appointment of Mr Kris Emile Paul Mees as a director on 1 July 2014
23 Jul 2014 TM01 Termination of appointment of Paul Anthony Lilley as a director on 1 July 2014
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30,789,580
24 Oct 2013 TM01 Termination of appointment of Johan Vandenbussche as a director
24 Oct 2013 TM01 Termination of appointment of Alain Maquet as a director
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
16 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders