Advanced company searchLink opens in new window

INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED

Company number 03127766

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)
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Mar 2018 AP01 Appointment of Mr Lee Batchelor as a director on 22 November 2017
27 Mar 2018 TM01 Termination of appointment of Christopher David Lovelock as a director on 27 March 2018
22 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 Dec 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
18 Nov 2016 CC04 Statement of company's objects
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
15 Nov 2016 MR01 Registration of charge 031277660001, created on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX United Kingdom to Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2016 AD01 Registered office address changed from C/O Icon Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB to Dawson House 5 Jewry Street London EC3N 2EX on 19 October 2016
19 Oct 2016 AP01 Appointment of Mr Jonathan Albert Hunter as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of Sandra Eunice Lovelock as a director on 14 October 2016
19 Oct 2016 AP01 Appointment of Mr John Henry Beevor Ketteley as a director on 14 October 2016
19 Oct 2016 TM02 Termination of appointment of Sandra Eunice Lovelock as a secretary on 14 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 CH01 Director's details changed for Mr Christopher David Lovelock on 5 November 2011
05 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
25 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000