Advanced company searchLink opens in new window

IIC NORTHAMPTON (PENDEREDS) LIMITED

Company number 06185424

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Jan 2024 AA Full accounts made up to 30 June 2023
05 Jan 2024 TM01 Termination of appointment of John Mcdonagh as a director on 19 December 2023
05 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
23 May 2023 PSC05 Change of details for Iic Northampton Holding Company Limited as a person with significant control on 23 May 2023
23 May 2023 AD01 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
05 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of Kevin Alistair Cunningham as a director on 1 March 2023
06 Mar 2023 TM01 Termination of appointment of Rebecca Michelle Baxter as a director on 1 March 2023
03 Mar 2023 AP01 Appointment of Mr John Mcdonagh as a director on 1 March 2023
03 Mar 2023 AP01 Appointment of Mr. Paul Robert Hepburn as a director on 1 March 2023
24 Feb 2023 AA Accounts for a small company made up to 30 June 2022
09 Dec 2022 PSC05 Change of details for Iic Northampton Holding Company Limited as a person with significant control on 9 December 2022
28 Jun 2022 AA Full accounts made up to 30 June 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
31 Jan 2022 AP01 Appointment of Rebecca Michelle Baxter as a director on 26 January 2022
18 Jan 2022 TM01 Termination of appointment of Christopher Richard Field as a director on 7 January 2022
06 Oct 2021 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 October 2021
06 Oct 2021 AP04 Appointment of Resolis Limited as a secretary on 1 October 2021
06 Oct 2021 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 6 October 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
10 Feb 2021 AA Full accounts made up to 30 June 2020
14 Oct 2020 AUD Auditor's resignation
29 Sep 2020 CH01 Director's details changed for Mr Christopher Richard Field on 23 September 2020
03 Aug 2020 AP01 Appointment of Mr Christopher Richard Field as a director on 31 July 2020