INTERNATIONAL CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED
Company number 02554235
- Company Overview for INTERNATIONAL CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED (02554235)
- Filing history for INTERNATIONAL CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED (02554235)
- People for INTERNATIONAL CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED (02554235)
- More for INTERNATIONAL CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED (02554235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
03 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
31 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
16 Feb 2023 | TM01 | Termination of appointment of Mary Catherine Theo as a director on 5 December 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
09 Aug 2022 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2022 | CH01 | Director's details changed for Mr. Costa Milton Theo on 19 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr. Costa Milton Theo on 14 July 2022 | |
14 Jun 2022 | AP03 | Appointment of Mr Brian Charles Ainsworth as a secretary on 14 June 2022 | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 February 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
01 Oct 2020 | TM02 | Termination of appointment of Costa Milton Theo as a secretary on 1 October 2020 | |
11 Feb 2020 | TM02 | Termination of appointment of Lunhall Limited as a secretary on 20 January 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 17 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Brian Ainsworth as a director on 30 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates |