INTERNATIONAL CONNECTIONS GROUP LTD

8 Avroe Crescent, Blackpool, FY4 2DP, Lancashire, England
StatusACTIVE
Company No.08786791
CategoryPrivate Limited Company
Incorporated22 Nov 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL CONNECTIONS GROUP LTD is an active private limited company with number 08786791. It was incorporated 10 years, 6 months, 12 days ago, on 22 November 2013. The company address is 8 Avroe Crescent, Blackpool, FY4 2DP, Lancashire, England.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Simon Rosenblatt

Appointment date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Christopher Law Eddlestone

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Owen Rudge

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guest services worldwide LTD\certificate issued on 06/09/23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Adlestone

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: , 8 Avroe Crescent Blackpool, FY4 4DP, England

Change date: 2022-01-27

New address: 8 Avroe Crescent Blackpool Lancashire FY4 2DP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mr Raymond Ingleby

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Mr Raymond Simon Ingleby

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH06

Capital : 1,340.40 GBP

Date: 2021-10-27

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-29

Capital : 1,118.64 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Mr Raymond Simon Ingleby

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Mr Raymond Ingleby

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-29

Capital : 1,368.64 GBP

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Pearson Pearson

Termination date: 2020-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-08

Psc name: Mr Raymond Ingleby

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Raymond Simon Ingleby

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Rudge

Appointment date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

New address: 8 Avroe Crescent Blackpool Lancashire FY4 2DP

Old address: , Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2PP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Troy Riechek Holland

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Ingleby

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Cheryl Dawn Wilkinson

Change date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Riechek Holland

Change date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Simon Ingleby

Change date: 2017-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr Graham Pearson

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cheryl Dawn Wilkinson

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Simon Ingleby

Change date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Sanders

Appointment date: 2016-06-15

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087867910001

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

New address: 8 Avroe Crescent Blackpool Lancashire FY4 2DP

Old address: , Foframe House 35-37 Brent Street, London, NW4 2EF

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2014-07-01

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Sep 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-01

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Troy Holland

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Miss Cheryl Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Simon Ingleby

Change date: 2014-02-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087867910001

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed RSI64 LTD\certificate issued on 30/01/14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-24

Old address: , Larkhall Farm Ballam Road, Blackpool, Lancs, FY8 4NG, England

Documents

View document PDF

Incorporation company

Date: 22 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMRIDGE LIMITED

16 THE HERONRY,SURREY,KT12 5AT

Number:01341824
Status:ACTIVE
Category:Private Limited Company

HILLSBERT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11184783
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INEOS STYROLUTION HOLDING LIMITED

HAWKSLEASE,LYNDHURST,SO43 7FG

Number:09922632
Status:ACTIVE
Category:Private Limited Company

NUTSABOUTMYLK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11179240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P & G BUILDING CONSTRUCTION LIMITED

5 ELM CLOSE,CARSHALTON,SM5 2AG

Number:11285052
Status:ACTIVE
Category:Private Limited Company

PROMOCORP LIMITED

UNIT 98,CWMBRAN,NP44 5BH

Number:04058931
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