Advanced company searchLink opens in new window

ICICI BANK UK PLC

Company number 04663024

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)
24 Jun 2009 AA Accounts made up to 31 March 2009
03 Jun 2009 288b Appointment terminated director kundapur kamath
30 Mar 2009 363a Return made up to 11/02/09; full list of members
11 Mar 2009 288c Director's change of particulars / kundapur kamath / 03/02/2009
05 Nov 2008 88(2) Ad 30/09/08\usd si 100000000@1=100000000\usd ic 335000000/435000000\
26 Aug 2008 123 Nc inc already adjusted 09/07/08
26 Aug 2008 MEM/ARTS Memorandum and Articles of Association
26 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2008 AA Full accounts made up to 31 March 2008
31 May 2008 363s Return made up to 11/02/08; full list of members
  • 363(287) ‐ Registered office changed on 31/05/08
14 May 2008 88(2) Ad 31/03/08\usd si 50000000@1=50000000\usd ic 285000000/335000000\
08 Apr 2008 288b Appointment terminated secretary rajosik banerjee
28 Mar 2008 88(2) Ad 24/01/08\gbp si 50000000@1=50000000\gbp ic 50002/50050002\
28 Mar 2008 88(2) Ad 28/12/07\usd si 100000000@1=100000000\usd ic 185000000/285000000\
14 Mar 2008 288a Director appointed suvek nambiar
22 Jan 2008 288a New secretary appointed
11 Oct 2007 AA Full accounts made up to 31 March 2007
15 Aug 2007 288b Secretary resigned
15 Aug 2007 288a New secretary appointed
11 Mar 2007 363s Return made up to 11/02/07; full list of members
11 Mar 2007 288a New director appointed
07 Jan 2007 288a New secretary appointed
14 Dec 2006 288b Secretary resigned
22 Nov 2006 288b Director resigned
22 Nov 2006 288b Director resigned