ICFDS GLOBAL LIMITED

Cumnor Road Wootton Cumnor Road Wootton, Oxford, OX1 5JW, Oxfordshire
StatusACTIVE
Company No.08756436
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ICFDS GLOBAL LIMITED is an active private limited company with number 08756436. It was incorporated 10 years, 6 months, 21 days ago, on 31 October 2013. The company address is Cumnor Road Wootton Cumnor Road Wootton, Oxford, OX1 5JW, Oxfordshire.



Company Fillings

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Scarabus Trading Limited

Change date: 2023-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Maciej Uciechowski

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Przemyslaw Olewnik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 17 Aug 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Mr Frederick James Lowe

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Bennett

Appointment date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Thomson

Termination date: 2016-10-10

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2016

Action Date: 13 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-13

Documents

View document PDF

Resolution

Date: 05 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Thomson

Appointment date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Przemyslaw Olewnik

Appointment date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maciej Uciechowski

Appointment date: 2016-01-13

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 13 Jan 2016

Category: Capital

Type: SH01

Capital : 92.5 GBP

Date: 2016-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scarabus franchising LIMITED\certificate issued on 12/11/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Joseph Mcnally

Termination date: 2014-08-07

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSHELL BUTLER LTD.

BRIDGE HOUSE,LEIGHTON BUZZARD,LU7 1EB

Number:07808388
Status:ACTIVE
Category:Private Limited Company

CUPIFOOD LIMITED

28 PRESS HOUSE, CREST VIEW DRIVE,ORPINGTON,BR5 1FE

Number:11868317
Status:ACTIVE
Category:Private Limited Company

JOYCE FARINTO PROPERTIES LTD

GREENACRES WOODLANDS LANE,KENT,DA12 3HH

Number:09959200
Status:ACTIVE
Category:Private Limited Company

RIGGING ENGINEERING SERVICES LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI629539
Status:ACTIVE
Category:Private Limited Company

STM TECHNICAL LTD

14 BIRKBECK WAY,GREENFORD,UB6 8NY

Number:11774069
Status:ACTIVE
Category:Private Limited Company

STONE DIRECT LTD

27 TRANBY LANE,HULL,HU10 7DR

Number:02694284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source