ICCM PROFESSIONAL SERVICES LIMITED: Filings - Page 2

  • Overview

    Company NameICCM PROFESSIONAL SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04270321
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ICCM PROFESSIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    21 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Christian Waida on Mar 01, 2016

    2 pagesCH01

    Director's details changed for Mr Oliver Jon Gallienne on Aug 01, 2018

    2 pagesCH01

    Registered office address changed from 420 Thames Valley Park Drive Reading RG6 1PT to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on Apr 05, 2019

    1 pagesAD01

    Full accounts made up to Aug 31, 2018

    21 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Notification of Open Text Corporation, Which is Listed on the Nasdaq and Toronto Stock Exchange as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Open Text Ulc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Appointment of Madhu Ranganathan as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of John Marshall Doolittle as a director on May 31, 2018

    1 pagesTM01

    Full accounts made up to Aug 31, 2017

    20 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Gordon Allan Davies on Aug 18, 2017

    2 pagesCH01

    Full accounts made up to Aug 31, 2016

    19 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    14 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Aug 14, 2015

    21 pagesRP04

    Appointment of Mr Oliver Jon Gallienne as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Simon David Harrison as a director on Apr 01, 2016

    1 pagesTM01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 50
    SH01
    Annotations
    DateAnnotation
    May 05, 2016Clarification A second filed AR01 was registered on 05/05/2016.

    Registered office address changed from , 420 Thames Valley Park Drive, Reading, Berkshire, RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on Jul 21, 2015

    1 pagesAD01

    Miscellaneous

    Section 519.
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0