- Company Overview for INGRAM MICRO HOLDINGS LIMITED (01913344)
- Filing history for INGRAM MICRO HOLDINGS LIMITED (01913344)
- People for INGRAM MICRO HOLDINGS LIMITED (01913344)
- Charges for INGRAM MICRO HOLDINGS LIMITED (01913344)
- More for INGRAM MICRO HOLDINGS LIMITED (01913344)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |