Advanced company searchLink opens in new window

ICP HOLDINGS LIMITED

Company number 05894352

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)
13 Aug 2009 363a Return made up to 02/08/09; full list of members
25 Mar 2009 288c Director's change of particulars / james brandon / 18/03/2009
25 Mar 2009 288b Appointment terminated director ian agnew
11 Feb 2009 AA Group of companies' accounts made up to 31 December 2007
08 Sep 2008 288c Director's change of particulars / james brandon / 28/08/2008
19 Aug 2008 363s Return made up to 02/08/08; no change of members
02 Feb 2008 AA Group of companies' accounts made up to 31 December 2006
07 Nov 2007 288c Director's particulars changed
04 Oct 2007 363s Return made up to 02/08/07; full list of members
04 Sep 2007 287 Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ
17 Aug 2007 288a New director appointed
22 Dec 2006 88(2)R Ad 17/11/06--------- £ si 2599999@1=2599999 £ ic 1/2600000
21 Dec 2006 MEM/ARTS Memorandum and Articles of Association
08 Dec 2006 123 Nc inc already adjusted 17/11/06
08 Dec 2006 288a New director appointed
08 Dec 2006 288a New director appointed
08 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2006 287 Registered office changed on 08/12/06 from: 10 upper bank street london E14 5JJ
08 Dec 2006 288a New director appointed
08 Dec 2006 288b Secretary resigned
08 Dec 2006 288a New director appointed
08 Dec 2006 288a New secretary appointed
29 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Nov 2006 CERTNM Company name changed mosah LIMITED\certificate issued on 22/11/06