This company is commonly known as Icanetwork Limited. The company was founded 13 years ago and was given the registration number 07424712. The firm's registered office is in SHREWSBURY. You can find them at 2 Allgold Drive, Portland Nurseries, Shrewsbury, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ICANETWORK LIMITED |
---|---|---|
Company Number | : | 07424712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2010 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Allgold Drive, Portland Nurseries, Shrewsbury, England, SY2 5NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Pioneer Crescent, Arapuni Village, Putarruru, New Zealand, | Director | 01 November 2010 | Active |
2, Allgold Drive, Portland Nurseries, Shrewsbury, England, SY2 5NN | Director | 16 April 2018 | Active |
1, Florence Close, Bicton Heath, Shrewsbury, United Kingdom, SY3 5PD | Director | 01 November 2010 | Active |
2, Allgold Drive, Shrewsbury, United Kingdom, SY2 5NN | Director | 01 November 2010 | Active |
2, Allgold Drive, Shrewsbury, United Kingdom, SY2 5NN | Director | 01 November 2010 | Active |
1, Florence Close, Bicton Heath, Shrewsbury, United Kingdom, SY3 5PD | Director | 01 November 2010 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 01 November 2010 | Active |
Mr Nigel John Hinton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Allgold Drive, Shrewsbury, United Kingdom, SY2 5NN |
Nature of control | : |
|
Mr Robert Michael Orme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Florence Close, Shrewsbury, United Kingdom, SY3 5PD |
Nature of control | : |
|
Mr Mark Oliver Braun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | New Zealand |
Address | : | 15a Matai Street, Maeroa, Hamilton 3200, New Zealand, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-05 | Dissolution | Dissolution application strike off company. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Change account reference date company previous extended. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-13 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Capital | Capital allotment shares. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.