Advanced company searchLink opens in new window

I-COG LIMITED

Company number 07110167

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)
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
  • GBP 100
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
  • GBP 10
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
  • GBP 10
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