Based in Wells in Somerset, Icoteq Ltd was setup in 2008, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the business are Rackstraw, Craig Scott, Wickins, Liam Craig, Rackstraw, Natalie Anne, Rackstraw, Natalie Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RACKSTRAW, Craig Scott | 18 February 2008 | - | 1 |
WICKINS, Liam Craig | 24 October 2014 | - | 1 |
RACKSTRAW, Natalie Anne | 18 February 2008 | 10 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RACKSTRAW, Natalie Anne | 18 February 2008 | 10 February 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 14 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 14 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 18 February 2019 | |
SH01 - Return of Allotment of shares | 01 October 2018 | |
RESOLUTIONS - N/A | 24 September 2018 | |
AP01 - Appointment of director | 18 September 2018 | |
AA - Annual Accounts | 13 June 2018 | |
PSC04 - N/A | 13 April 2018 | |
CH01 - Change of particulars for director | 13 April 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 17 June 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 04 March 2016 | |
RESOLUTIONS - N/A | 26 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 January 2016 | |
AA01 - Change of accounting reference date | 22 January 2016 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 06 March 2015 | |
TM02 - Termination of appointment of secretary | 12 February 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
AP01 - Appointment of director | 21 November 2014 | |
RESOLUTIONS - N/A | 12 November 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 November 2014 | |
SH08 - Notice of name or other designation of class of shares | 12 November 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
RESOLUTIONS - N/A | 05 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2013 | |
AD01 - Change of registered office address | 11 February 2013 | |
CERTNM - Change of name certificate | 08 February 2013 | |
CONNOT - N/A | 08 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2008 | |
NEWINC - New incorporation documents | 18 February 2008 |