Advanced company searchLink opens in new window

INTERNATIONAL COMMODITIES AND INVESTMENTS PLC

Company number 03899545

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)
28 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2021 L64.07 Completion of winding up
23 Dec 2020 COCOMP Order of court to wind up
02 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
29 Nov 2019 PSC07 Cessation of Epsilon Investments Pte Limited as a person with significant control on 10 November 2019
20 Nov 2019 MR04 Satisfaction of charge 1 in full
15 Nov 2019 PSC01 Notification of Zainab Binte Mohamed Omar as a person with significant control on 6 October 2019
10 Oct 2019 MR04 Satisfaction of charge 038995450002 in full
08 Oct 2019 AA Full accounts made up to 31 March 2019
16 May 2019 CERTNM Company name changed daniel stewart securities PLC\certificate issued on 16/05/19
  • CONNOT ‐ Change of name notice
26 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors re-appointed 26/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 AD01 Registered office address changed from 33 Creechurch Lane London EC3A 5EB England to Broad House the Broadway Hatfield AL9 5BG on 19 February 2019
05 Feb 2019 TM02 Termination of appointment of Jonathan Brown as a secretary on 4 February 2019
07 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
03 Dec 2018 AP01 Appointment of Mr Brian George Holmes as a director on 1 December 2018
23 Oct 2018 AA Full accounts made up to 31 March 2018
09 Oct 2018 AA Group of companies' accounts made up to 31 March 2017
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2,649,242.04
30 Aug 2018 TM01 Termination of appointment of Stuart John Lucas as a director on 28 August 2018
30 Aug 2018 TM01 Termination of appointment of Peter Terry Ward as a director on 24 August 2018
11 May 2018 AA Group of companies' accounts made up to 31 March 2016
19 Feb 2018 AP03 Appointment of Mr Jonathan Brown as a secretary on 14 February 2018
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
05 Apr 2017 CH01 Director's details changed for Stuart John Lucas on 20 September 2015
04 Apr 2017 CS01 Confirmation statement made on 24 December 2016 with updates