Advanced company searchLink opens in new window

INTERNATIONAL COMMODITIES AND INVESTMENTS PLC

Company number 03899545

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)
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2015
31 Oct 2016 CH01 Director's details changed for Mr Peter Daniel Shea on 20 October 2016
23 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
14 Jul 2016 AP01 Appointment of Mr Peter Terry Ward as a director on 1 January 2016
14 Jul 2016 TM01 Termination of appointment of Andrew Ross Mciver as a director on 30 June 2016
11 Jul 2016 TM02 Termination of appointment of John Whitwell as a secretary on 7 July 2016
15 Apr 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,380,681
15 Apr 2016 AP01 Appointment of Mr Andrew Ross Mciver as a director on 10 July 2015
15 Apr 2016 TM01 Termination of appointment of Peter Frederick Dicks as a director on 14 December 2015
17 Feb 2016 MR01 Registration of charge 038995450002, created on 29 January 2016
22 Sep 2015 AD01 Registered office address changed from 38 Creechurch Lane London EC3A 5EB England to 33 Creechurch Lane London EC3A 5EB on 22 September 2015
21 Sep 2015 AD01 Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 38 Creechurch Lane London EC3A 5EB on 21 September 2015
19 May 2015 AR01 Annual return made up to 24 December 2014 no member list
Statement of capital on 2015-05-19
  • GBP 1,274,246.544921
28 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 24 December 2013 no member list
Statement of capital on 2014-03-13
  • GBP 1,274,246.544921
27 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
12 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 24 December 2011 no member list
04 Jan 2012 CH01 Director's details changed for Stuart John Lucas on 4 January 2012
04 Jan 2012 TM02 Termination of appointment of Filex Services Limited as a secretary
06 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
24 Jun 2011 AA Group of companies' accounts made up to 31 March 2010
14 Jan 2011 AR01 Annual return made up to 24 December 2010 with bulk list of shareholders
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 773,402.665