I C NET INTERNATIONAL LTD

Company Documents

DateDescription
30/08/2430 August 2024 Liquidators' statement of receipts and payments to 2024-06-25

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Declaration of solvency

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Registered office address changed from C/O Baxter 1st Floor, 1210 Lansdowne Court Lansdowne Court, Gloucester Business Park Brockworth Gloucester Gloucestershire GL3 4AB England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-07-10

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Statement of capital on 2023-05-12

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

28/04/2328 April 2023 Appointment of Michal Maciej Smialek as a director on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Bo Anders Caspersson Tarras-Wahlberg as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Jan Marie Brase as a director on 2023-04-28

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 108.22

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED JAN MARIE BRASE

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHARF

View Document

21/11/1721 November 2017 ADOPT ARTICLES 13/11/2017

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ANDY NEIL GOLDNEY

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOMBACH

View Document

20/06/1620 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM DELL CENTRE PAINSWICK STROUD GLOUCESTERSHIRE GL6 6SQ

View Document

27/07/1527 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR BO ANDERS CASPERSSON TARRAS-WAHLBERG

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY JANET KIDD

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

18/07/1418 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 SECRETARY APPOINTED JANET LOUISE KIDD

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR ROBERT JOSEPH HOMBACH

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR DAVID PATRICK SCHARF

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR ROBERT MORRIS DAVIS

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BEYER

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE HOUGHTON

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGHTON

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH O'DONNELL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOUGHTON

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040176960002

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040176960002

View Document

18/07/1318 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR PATRICK JOSEPH BEYER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CLARE ELIZABETH O'DONNELL / 31/05/2010

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED ICNET LIMITED CERTIFICATE ISSUED ON 19/06/09

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATIE BELTON / 01/12/2007

View Document

27/02/0827 February 2008 SECRETARY APPOINTED DEBORAH CLARE ELIZABETH O'DONNELL

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 £ NC 1000/100000 28/02

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

01/06/071 June 2007 SUBDIVIDE 28/02/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/10/023 October 2002 COMPANY NAME CHANGED EPINET INCONTROL LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 COMPANY NAME CHANGED SPECTRUM RESOURCES (UK) LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: DAVIES COMPANY SERVICES LIMITED GROUND FLOOR,334 WHITCHURCH ROAD SOUTH GLAMORGAN CF14 3NG

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company