Advanced company searchLink opens in new window

INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED

Company number 06312662

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)
01 Feb 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
01 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
01 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
01 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
24 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
16 Mar 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
14 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
13 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
07 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
07 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
14 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
27 Jan 2016 AA Full accounts made up to 30 April 2015
13 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
09 Feb 2015 AA Full accounts made up to 30 April 2014
16 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
09 May 2014 AP03 Appointment of Mr Mark Richard Hampton as a secretary
09 May 2014 AP01 Appointment of Mr Mark Richard Hampton as a director
09 May 2014 TM01 Termination of appointment of David Gooderson as a director
09 May 2014 TM02 Termination of appointment of David Gooderson as a secretary
08 May 2014 AD04 Register(s) moved to registered office address
05 Feb 2014 AA Full accounts made up to 30 April 2013
16 Dec 2013 AD01 Registered office address changed from 17 Devonshire Square London EC2M 4SQ England on 16 December 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
28 Mar 2013 CC04 Statement of company's objects
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association