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) |
---|---|---|---|
20 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
07 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
04 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
05 Nov 2019 | MR01 | Registration of charge 043164610006, created on 22 October 2019 | |
03 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
02 Jul 2018 | CERTNM | Company name changed i-comply LIMITED\certificate issued on 02/07/18 | |
02 Jul 2018 | CONNOT | Change of name notice | |
31 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Dec 2017 | MR04 | Satisfaction of charge 043164610005 in full | |
19 Dec 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
19 Dec 2017 | PSC02 | Notification of Veracity Uk Limited as a person with significant control on 5 December 2016 | |
19 Dec 2017 | PSC07 | Cessation of Hugh Anthony Frederick Barker as a person with significant control on 5 December 2016 | |
22 May 2017 | AD01 | Registered office address changed from Unit 5, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Unit 5, Courtyard 31 Pontefract Road Normanton WF6 1JU on 22 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Michael John Gallagher as a director on 27 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from 1st Floor Offices Dragon Bridge House 253-259 Whitehall Road Leeds West Yorkshire LS12 6ER to Unit 5, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 22 May 2017 | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Mar 2017 | SH02 | Consolidation of shares on 30 December 2016 | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | SH08 | Change of share class name or designation | |
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |