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)
18 Dec 2012 AA Accounts for a small company made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a small company made up to 31 March 2011
27 Jun 2011 CH01 Director's details changed for Joy Melanie Kingsley on 25 March 2011
15 Jun 2011 SH08 Change of share class name or designation
15 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Joy Melanie Kingsley on 1 September 2010
29 Mar 2011 CH01 Director's details changed for Ravi Bhalla on 25 March 2011
17 Dec 2010 AA Accounts for a small company made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Mr Timothy James Roberts on 25 March 2010
21 May 2010 CH01 Director's details changed for Ravi Bhalla on 25 March 2010
21 May 2010 CH01 Director's details changed for Mike Blackburn on 25 March 2010
21 May 2010 CH01 Director's details changed for Joy Melanie Kingsley on 25 March 2010
10 Dec 2009 AA Accounts for a small company made up to 31 March 2009
01 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ S 175 07/11/2008
25 Mar 2009 363a Return made up to 25/03/09; full list of members
12 Nov 2008 AA Accounts for a small company made up to 31 March 2008
19 May 2008 363a Return made up to 26/03/08; full list of members
20 Feb 2008 403a Declaration of satisfaction of mortgage/charge
22 Jan 2008 287 Registered office changed on 22/01/08 from: 2ND floor norwood house 53 brighton grove manchester M14 5JT
03 Nov 2007 AA Accounts for a small company made up to 31 March 2007
12 Jun 2007 288a New director appointed