Advanced company searchLink opens in new window

INTERNET CONSULTANTS AND ASSOCIATES LTD

Company number 07795515

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)
02 Apr 2024 SH06 Cancellation of shares. Statement of capital on 11 March 2024
  • GBP 113
02 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Mar 2024 TM01 Termination of appointment of Alan Ballard as a director on 8 March 2024
15 Mar 2024 PSC05 Change of details for Cat Capital Holdings Ltd as a person with significant control on 11 March 2024
15 Mar 2024 PSC07 Cessation of Alan Keith Ballard as a person with significant control on 11 March 2024
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
12 Oct 2023 AP01 Appointment of Samantha Dunn as a director on 22 August 2023
06 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
14 Aug 2023 SH06 Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 130
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 3 October 2016
01 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2021 PSC04 Change of details for Mr Alan Keith Ballard as a person with significant control on 3 October 2021
13 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
13 Oct 2021 CH01 Director's details changed for Mr Alan Ballard on 3 October 2021
12 Oct 2021 PSC04 Change of details for Mr Alan Keith Ballard as a person with significant control on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Matthew William Pickles on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Keren Teresa Keyworth on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 12 October 2021
10 May 2021 AP01 Appointment of Keren Teresa Keyworth as a director on 10 August 2020
10 May 2021 AP01 Appointment of Matthew William Pickles as a director on 8 April 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 CH01 Director's details changed for Mr Christopher Alexander Tahmasaby on 5 October 2020