- Company Overview for ICARO CONSULTING LIMITED (06722540)
- Filing history for ICARO CONSULTING LIMITED (06722540)
- People for ICARO CONSULTING LIMITED (06722540)
- More for ICARO CONSULTING LIMITED (06722540)
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) |
---|---|---|---|
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 36 Chessel Drive Chessel Drive Patchway Bristol South Gloucestershire BS34 5BH England to 36 Chessel Drive Patchway Bristol BS34 5BH on 5 December 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from 6 Roding Court 2Lower Park Road Loughton Essex IG10 4NA England on 30 June 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 6 Rodings Court Lower Park Road Loughton Essex IG10 4NA on 13 January 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
14 May 2013 | AD01 | Registered office address changed from 86 Forest Rise London E17 3PN England on 14 May 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 Jul 2012 | AD01 | Registered office address changed from C/O Phil Downing Suite 8 18 High Street Kidlington Oxfordshire OX5 2FW England on 26 July 2012 | |
03 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
22 Nov 2010 | AP03 | Appointment of Mr Philip Jeffrey Downing as a secretary | |
22 Nov 2010 | TM02 | Termination of appointment of Peter Speirs as a secretary | |
13 Sep 2010 | CH01 | Director's details changed for Philip Jeffrey Downing on 1 September 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from 9 Churchill House 409 Banbury Road Oxford Oxfordshire OX2 7RF on 23 August 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Philip Jeffrey Downing on 30 November 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Peter Alexander Speirs on 30 November 2009 | |
09 Oct 2009 | AA01 | Current accounting period extended from 31 October 2009 to 30 November 2009 |