Advanced company searchLink opens in new window

INTERNATIONAL CARD CENTRE LIMITED

Company number 00462273

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)
03 Oct 2018 MISC Confirmation of transfer of assets and liabilities
03 Oct 2018 MISC Notification from overseas registry of completion of merger
20 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of draft terms of merger 30/07/2018
16 May 2018 MISC CB01 – cross border merger notice
14 May 2018 AA Full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
10 May 2018 PSC02 Notification of Bp Global Investments Limited as a person with significant control on 26 March 2018
10 May 2018 PSC07 Cessation of Bp International Limited as a person with significant control on 26 March 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 21,020,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 TM01 Termination of appointment of Neale Andrew Smither as a director on 1 September 2015
02 Sep 2015 AP01 Appointment of Howard Francis Nunn as a director on 1 September 2015
22 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 21,020,000
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 21,020,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
16 Jan 2014 CH01 Director's details changed for Mr Neale Andrew Smither on 27 November 2013
26 Jun 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011