- 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) |
---|---|---|---|
28 Apr 2014 | CH01 | Director's details changed for Ms Tara Louise Shelton on 1 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
06 Jan 2014 | AR01 | Annual return made up to 21 December 2013 with full list of shareholders | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Ms Tara Louise Shelton on 20 December 2011 | |
23 Dec 2011 | CH03 | Secretary's details changed for Ms Elisabeth Margaret Stirling on 20 December 2011 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Mar 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 January 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from 21 St Egwins Road Norton Evesham Worcs WR11 4TH England on 30 November 2010 | |
21 May 2010 | TM01 | Termination of appointment of Debbie Day as a director | |
04 Mar 2010 | AP01 | Appointment of Ms Debbie Day as a director | |
03 Mar 2010 | AP01 | Appointment of Ms Elizabeth Margaret Stirling as a director | |
21 Dec 2009 | NEWINC |
Incorporation
|