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)
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)