Advanced company searchLink opens in new window

CICG LIMITED

Company number 08529230

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)
09 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
09 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
02 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
07 Jul 2020 AP01 Appointment of Mr Andrew Paul Roden as a director on 7 July 2020
19 Jun 2020 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020
22 Apr 2020 TM01 Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020
15 Apr 2020 TM01 Termination of appointment of Kevin Catterall as a director on 28 February 2020
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
05 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
25 Jul 2019 CH01 Director's details changed for Mr Alastair James Christopherson on 29 June 2018
03 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
31 May 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
08 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 2,423.392214
01 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2018 SH10 Particulars of variation of rights attached to shares
23 May 2018 SH08 Change of share class name or designation
23 May 2018 SH08 Change of share class name or designation
23 May 2018 SH02 Consolidation of shares on 26 April 2018
23 May 2018 SH02 Sub-division of shares on 26 April 2018
23 May 2018 SH02 Sub-division of shares on 26 April 2018