Advanced company searchLink opens in new window

ICOR LIMITED

Company number 05278455

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Jun 2025 CS01 Confirmation statement made on 11 June 2025 with updates
09 Jun 2025 CS01 Confirmation statement made on 9 June 2025 with updates
05 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
20 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
01 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with updates
01 Aug 2023 AP01 Appointment of Mr Simon Castle as a director on 1 August 2023
24 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
08 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with updates
26 May 2022 PSC01 Notification of Stephane Deleuze as a person with significant control on 6 April 2016
26 May 2022 PSC07 Cessation of Omios Coop S.A as a person with significant control on 2 December 2019
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
07 Aug 2021 MA Memorandum and Articles of Association
07 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2021 PSC07 Cessation of Patrick Collignon as a person with significant control on 14 April 2019
08 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
21 Sep 2020 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 14 Such Close Letchworth Garden City Hertfordshire SG6 1JF on 21 September 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
06 Dec 2019 PSC02 Notification of Omios Coop S.A as a person with significant control on 2 December 2019
06 Dec 2019 PSC07 Cessation of Kopak Rubber and Plastics Limited as a person with significant control on 2 December 2019
06 Dec 2019 TM01 Termination of appointment of Peter Estwick as a director on 2 December 2019
06 Dec 2019 TM02 Termination of appointment of Peter Estwick as a secretary on 2 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates