- Company Overview for I-COG LIMITED (07110167)
- Filing history for I-COG LIMITED (07110167)
- People for I-COG LIMITED (07110167)
- More for I-COG LIMITED (07110167)
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) |
---|---|---|---|
15 Apr 2019 | PSC04 | Change of details for Ms Tara Louise Shelton as a person with significant control on 18 February 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Ms Elisabeth Margaret Stirling on 18 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Ms Tara Louise Shelton on 18 February 2019 | |
18 Feb 2019 | CH03 | Secretary's details changed for Ms Elisabeth Margaret Stirling on 18 February 2019 | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
12 Apr 2016 | TM01 | Termination of appointment of Claire Lynsey Mitten as a director on 30 March 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Ms Elisabeth Margaret Stirling on 1 November 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Ms Tara Louise Shelton on 1 November 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Claire Lynsey Mitten as a director on 30 March 2016 | |
22 Oct 2015 | CH01 | Director's details changed for Ms Tara Louise Shelton on 5 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Ms Elizabeth Margaret Stirling on 5 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Claire Lynsey Mitten as a director on 5 October 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
19 Jan 2015 | CH01 | Director's details changed for Ms Elizabeth Margaret Stirling on 20 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH03 | Secretary's details changed for Ms Elisabeth Margaret Stirling on 20 December 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Ms Tara Louise Shelton on 20 December 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to 90-92 High Street Evesham Worcestershire WR11 4EU on 23 July 2014 |