CS01 |
Confirmation statement with no updates 7th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067178010001, created on 13th January 2023
filed on: 13th, January 2023
| mortgage
|
Free Download
(18 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, January 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed icp consulting LIMITEDcertificate issued on 03/01/23
filed on: 3rd, January 2023
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, August 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, August 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, August 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th October 2019
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st October 2018 to 31st December 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th August 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th August 2016. New Address: 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN. Previous address: 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 17th April 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 Mandrake Road London SW17 7PZ United Kingdom on 2nd August 2013
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd August 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apartment 17 2 Bicycle Mews London SW4 6FE United Kingdom on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 26th July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hawthorn Holdernesse Road London SW17 7RG United Kingdom on 18th October 2012
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 17th October 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Chesley Close Durrington Worthing West Sussec BN13 2TN United Kingdom on 6th August 2010
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd August 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th October 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2009 from 5 adams mews tooting london SW17 7RD united kingdom
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(17 pages)
|