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)
07 Apr 2016 MR04 Satisfaction of charge 3 in full
07 Apr 2016 MR04 Satisfaction of charge 2 in full
07 Apr 2016 MR04 Satisfaction of charge 4 in full
06 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
06 Jan 2016 AD02 Register inspection address has been changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES England to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN
17 Jul 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 MR01 Registration of charge 036898310005, created on 11 April 2015
06 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
07 Jan 2014 AD03 Register(s) moved to registered inspection location
07 Jan 2014 AD02 Register inspection address has been changed
09 Aug 2013 CH01 Director's details changed for Christopher Paul Griesbach on 30 July 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 TM01 Termination of appointment of Andrew Lawton-Smith as a director
15 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Christopher Paul Griesbach on 29 December 2010
07 Jan 2011 CH01 Director's details changed for Peter Michael Robbins on 29 December 2010
07 Jan 2011 CH01 Director's details changed for Mr Andrew Timothy Lawton-Smith on 29 December 2010
07 Jan 2011 CH03 Secretary's details changed for Christopher Paul Griesbach on 29 December 2010
19 Nov 2010 AP01 Appointment of Mr Stephen Tatlock as a director