Advanced company searchLink opens in new window

ICCM PROFESSIONAL SERVICES LIMITED

Company number 04270321

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)
18 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
02 Mar 2020 AA Full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
05 Apr 2019 CH01 Director's details changed for Mr Christian Waida on 1 March 2016
05 Apr 2019 CH01 Director's details changed for Mr Oliver Jon Gallienne on 1 August 2018
05 Apr 2019 AD01 Registered office address changed from 420 Thames Valley Park Drive Reading RG6 1PT to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 5 April 2019
22 Mar 2019 AA Full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
05 Jul 2018 PSC02 Notification of Open Text Corporation, Which is Listed on the Nasdaq and Toronto Stock Exchange as a person with significant control on 6 April 2016
05 Jul 2018 PSC07 Cessation of Open Text Ulc as a person with significant control on 6 April 2016
08 Jun 2018 AP01 Appointment of Madhu Ranganathan as a director on 31 May 2018
08 Jun 2018 TM01 Termination of appointment of John Marshall Doolittle as a director on 31 May 2018
01 Jun 2018 AA Full accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
22 Aug 2017 CH01 Director's details changed for Mr Gordon Allan Davies on 18 August 2017
20 Apr 2017 AA Full accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
10 May 2016 AA Full accounts made up to 31 August 2015
05 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 August 2015
12 Apr 2016 AP01 Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Simon David Harrison as a director on 1 April 2016
08 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2016.
21 Jul 2015 AD01 Registered office address changed from , 420 Thames Valley Park Drive, Reading, Berkshire, RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on 21 July 2015
13 Jul 2015 MISC Section 519.
08 Jul 2015 AUD Auditor's resignation