- Company Overview for 1CI HOLDINGS LIMITED (13149531)
- Filing history for 1CI HOLDINGS LIMITED (13149531)
- People for 1CI HOLDINGS LIMITED (13149531)
- Charges for 1CI HOLDINGS LIMITED (13149531)
- More for 1CI HOLDINGS LIMITED (13149531)
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) |
---|---|---|---|
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
11 Sep 2023 | AD01 | Registered office address changed from Unit 5-6 Quarry Park Frans Green Industrial Estate East Tuddenham Norfolk NR20 3JG United Kingdom to Unit 5-6 Quarry Park Frans Green Industrial Estate East Tuddenham Dereham Norfolk NR20 3JG on 11 September 2023 | |
23 Jun 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
03 Mar 2021 | MR01 | Registration of charge 131495310001, created on 2 March 2021 | |
24 Feb 2021 | PSC07 | Cessation of Crystal Louise Cocker as a person with significant control on 15 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Christopher Michael Barber as a person with significant control on 15 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Crystal Louise Cocker as a director on 15 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Christopher Michael Barber as a director on 15 February 2021 | |
21 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-21
|