ICOMM TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Register inspection address has been changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to Northern Assurance Building Princess Street Manchester M2 4DN

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Stephen Tatlock as a director on 2022-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TATLOCK / 28/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 AUDITED ABRIDGED

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036898310005

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES ENGLAND

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036898310005

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 30/07/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON-SMITH

View Document

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY LAWTON-SMITH / 29/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ROBBINS / 29/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 29/12/2010

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 29/12/2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR STEPHEN TATLOCK

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY LAWTON-SMITH / 29/12/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 DIRECTOR APPOINTED ANDREW TIMOTHY LAWTON-SMITH

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM C/O HWCA LTD 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FIRST GAZETTE

View Document

04/07/004 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 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