INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED
Company number 03127766
- Company Overview for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- Filing history for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- People for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- Charges for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- Insolvency for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- More for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
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
|
|
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
|
|
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
|