ICCM PROFESSIONAL SERVICES LIMITED: Filings - Page 2
Overview
Company Name | ICCM PROFESSIONAL SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04270321 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ICCM PROFESSIONAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christian Waida on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Jon Gallienne on Aug 01, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | PSC02 | ||||||||||
Cessation of Open Text Ulc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Madhu Ranganathan as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Marshall Doolittle as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gordon Allan Davies on Aug 18, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 14 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 14, 2015 | 21 pages | RP04 | ||||||||||
Appointment of Mr Oliver Jon Gallienne as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Harrison as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Miscellaneous Section 519. | 1 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
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