- Company Overview for CONTICOM-ICS LIMITED (03687688)
- Filing history for CONTICOM-ICS LIMITED (03687688)
- People for CONTICOM-ICS LIMITED (03687688)
- More for CONTICOM-ICS LIMITED (03687688)
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) |
---|---|---|---|
30 Nov 2020 | AP01 | Appointment of Prof Enrico Finazzi Agro as a director on 25 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Alex Lin as a director on 25 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Mauro Cervigni as a director on 25 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Carlos D'ancona as a director on 25 November 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
26 Sep 2019 | AP01 | Appointment of Dr Lori Birder as a director on 5 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Lori Birder as a director on 25 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Dr Philip Van Kerrebroeck as a director on 5 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Dr Lori Birder as a director on 5 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Dr John Heesakkers as a director on 5 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Jerzy Gajewski as a director on 5 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Mohamed Sherif Mourad as a director on 5 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Alex Digesu as a director on 5 September 2019 | |
24 Sep 2019 | PSC01 | Notification of David Castro Diaz as a person with significant control on 5 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Mohamed Sherif Mohamed Adel Mourad as a person with significant control on 5 September 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 May 2019 | AD01 | Registered office address changed from 9 Portland Square St Paul's Bristol BS2 8st to 6-8 Bath Street Redcliffe Bristol BS1 6HL on 14 May 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
21 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jan 2018 | PSC04 | Change of details for Professor Sherif Mourad as a person with significant control on 2 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
02 Oct 2017 | AP01 | Appointment of Mr Marcus Drake as a director on 14 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Dr Alex Lin as a director on 14 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Christopher Kennerly Payne as a director on 14 September 2017 |