Advanced company searchLink opens in new window

ICT REVERSE ASSET MANAGEMENT LIMITED

Company number 04736549

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)
03 Jul 2018 AD01 Registered office address changed from C/O Laytons Llp 2 More London Riverside London SE1 2AP England to Fleet House New Road Lancaster LA1 1EZ on 3 July 2018
21 May 2018 AP01 Appointment of Ms Kate Elizabeth Child as a director on 16 May 2018
21 May 2018 AP01 Appointment of Ms Sophie Jane Gray as a director on 16 May 2018
13 May 2018 PSC02 Notification of Ecorenew Holdings (Uk) Limited as a person with significant control on 31 March 2018
13 May 2018 PSC07 Cessation of Ict Reverse (Holdings) Limted as a person with significant control on 31 March 2018
12 Feb 2018 TM01 Termination of appointment of Simon Charles Walsh as a director on 12 February 2018
07 Feb 2018 AP04 Appointment of Laytons Secretaries Limited as a secretary on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from The Old Reebok Southgate White Lund Industrial Estate Morecambe Lancashire LA3 3PB to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 7 February 2018
29 Dec 2017 PSC07 Cessation of Craig Richard Smith as a person with significant control on 6 October 2017
13 Nov 2017 MR04 Satisfaction of charge 1 in full
10 Oct 2017 AP01 Appointment of Mr Simon Charles Walsh as a director on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Tomas Conway Hill as a director on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Sophie Gray as a director on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Neil Taylor as a director on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Kate Child as a director on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Kenneth Parker as a director on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Alison Hewitt-Smith as a director on 6 October 2017
10 Oct 2017 AP01 Appointment of Mr Paul Yorke Wade as a director on 6 October 2017
07 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 07/07/2017
31 Jul 2017 TM01 Termination of appointment of Benjamin Nicholas Wood as a director on 31 July 2017
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2015
  • GBP 978.95
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change. Information about people with significant control (psc) change) was registered on 07/08/17.
22 Jun 2017 CH01 Director's details changed for Sophie Gray on 22 June 2017
04 May 2017 AP01 Appointment of Mr Benjamin Nicholas Wood as a director on 1 May 2017