Advanced company searchLink opens in new window

ICOMM TECHNOLOGIES LIMITED

Company number 03689831

Filter by category

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)
03 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
21 Dec 2023 AD02 Register inspection address has been changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to Northern Assurance Building Princess Street Manchester M2 4DN
11 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 TM01 Termination of appointment of Stephen Tatlock as a director on 30 April 2022
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
22 Jan 2021 PSC05 Change of details for Probrand Limited as a person with significant control on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from 45/55 Camden Street Birmingham B1 3BP to Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN on 22 January 2021
22 Jan 2021 CH03 Secretary's details changed for Christopher Paul Griesbach on 13 January 2021
20 Jan 2021 CH01 Director's details changed for Peter Michael Robbins on 13 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Christopher Paul Griesbach on 13 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
04 Jan 2019 CH01 Director's details changed for Mr Stephen Tatlock on 28 December 2018
17 Sep 2018 AA Accounts for a small company made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
10 Jul 2017 AA Audited abridged accounts made up to 31 December 2016
27 Apr 2017 MR04 Satisfaction of charge 036898310005 in full
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
28 Jul 2016 AA Full accounts made up to 31 December 2015