I & C Holdings Ltd was registered on 29 May 2015 and has its registered office in Ipswich, it's status is listed as "Active". The current directors of this organisation are listed as Branford, Kristen, Wynn, Andrew Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANFORD, Kristen | 16 November 2016 | - | 1 |
WYNN, Andrew Thomas | 19 June 2015 | 31 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 01 May 2020 | |
AA01 - Change of accounting reference date | 18 October 2019 | |
RESOLUTIONS - N/A | 29 August 2019 | |
PSC07 - N/A | 27 August 2019 | |
PSC02 - N/A | 27 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
MR01 - N/A | 16 August 2019 | |
MR04 - N/A | 25 June 2019 | |
CS01 - N/A | 13 June 2019 | |
SH06 - Notice of cancellation of shares | 15 April 2019 | |
SH03 - Return of purchase of own shares | 28 March 2019 | |
MR01 - N/A | 05 February 2019 | |
SH06 - Notice of cancellation of shares | 14 January 2019 | |
SH03 - Return of purchase of own shares | 28 December 2018 | |
SH06 - Notice of cancellation of shares | 17 August 2018 | |
RESOLUTIONS - N/A | 06 August 2018 | |
CS01 - N/A | 04 June 2018 | |
AD01 - Change of registered office address | 15 May 2018 | |
AA - Annual Accounts | 27 April 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
RESOLUTIONS - N/A | 11 October 2017 | |
RESOLUTIONS - N/A | 11 October 2017 | |
SH01 - Return of Allotment of shares | 05 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 12 June 2017 | |
SH01 - Return of Allotment of shares | 26 November 2016 | |
AP01 - Appointment of director | 23 November 2016 | |
RESOLUTIONS - N/A | 15 November 2016 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 24 June 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
TM01 - Termination of appointment of director | 20 June 2016 | |
MA - Memorandum and Articles | 05 February 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
CERTNM - Change of name certificate | 11 January 2016 | |
RESOLUTIONS - N/A | 29 December 2015 | |
SH01 - Return of Allotment of shares | 29 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 December 2015 | |
AP01 - Appointment of director | 06 December 2015 | |
MR01 - N/A | 11 November 2015 | |
MR01 - N/A | 11 November 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AA01 - Change of accounting reference date | 19 June 2015 | |
AP01 - Appointment of director | 19 June 2015 | |
CERTNM - Change of name certificate | 18 June 2015 | |
CERTNM - Change of name certificate | 12 June 2015 | |
NEWINC - New incorporation documents | 29 May 2015 | |
AA01 - Change of accounting reference date | 29 May 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2019 | Outstanding |
N/A |
A registered charge | 31 January 2019 | Outstanding |
N/A |
A registered charge | 05 November 2015 | Outstanding |
N/A |
A registered charge | 05 November 2015 | Fully Satisfied |
N/A |