Advanced company searchLink opens in new window

I.C.O.M. INTERNATIONAL LIMITED

Company number 05086027

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)
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
08 Dec 2017 AA Accounts for a small company made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
01 Sep 2016 AA Accounts for a small company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 860
07 Nov 2015 AA Accounts for a small company made up to 31 March 2015
19 May 2015 SH06 Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 860.00
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 860
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 858.5
08 Dec 2014 AA Accounts for a small company made up to 31 March 2014
05 Aug 2014 AP03 Appointment of Mr Michael Edward Blackburn as a secretary on 20 June 2014
04 Aug 2014 TM01 Termination of appointment of Timothy James Roberts as a director on 20 June 2014
04 Aug 2014 TM02 Termination of appointment of Timothy James Roberts as a secretary on 20 June 2014
31 Jul 2014 SH06 Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 858.50
31 Jul 2014 SH03 Purchase of own shares.
01 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
14 Jan 2014 AA Accounts for a small company made up to 31 March 2013
03 Sep 2013 CH01 Director's details changed for Mike Blackburn on 10 September 2010
19 Jun 2013 SH03 Purchase of own shares.
02 May 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from Lloyds House Lloyd Street Manchester M2 5WA on 4 April 2013