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)
01 Feb 2005 288a New director appointed
08 Oct 2004 128(1) Statement of rights attached to allotted shares
20 Sep 2004 88(2)R Ad 15/09/04--------- us$ si 50000000@1=50000000 us$ ic 50000000/100000000
20 Sep 2004 MEM/ARTS Memorandum and Articles of Association
20 Sep 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2004 122 Div 18/08/04
07 Jul 2004 AA Full accounts made up to 31 March 2004
26 Feb 2004 363s Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 Dec 2003 288a New director appointed
10 Nov 2003 288b Secretary resigned
10 Nov 2003 288a New secretary appointed
07 Oct 2003 288b Director resigned
23 Sep 2003 288b Secretary resigned
23 Sep 2003 288a New secretary appointed
11 Sep 2003 287 Registered office changed on 11/09/03 from: 21 knightsbridge london SW1X 7LY
11 Sep 2003 88(2)R Ad 01/08/03--------- us$ si 50000000@1=50000000 us$ ic 0/50000000
11 Sep 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Sep 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2003 123 Nc inc already adjusted 01/08/03
08 Sep 2003 287 Registered office changed on 08/09/03 from: 78 cannon street london EC4N 6NQ
04 Jul 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04
20 Jun 2003 288a New director appointed