- Company Overview for ICP HOLDINGS LIMITED (05894352)
- Filing history for ICP HOLDINGS LIMITED (05894352)
- People for ICP HOLDINGS LIMITED (05894352)
- More for ICP HOLDINGS LIMITED (05894352)
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) |
---|---|---|---|
19 Jan 2023 | TM02 | Termination of appointment of Andrew Staley Fox as a secretary on 19 January 2023 | |
19 Jan 2023 | AP03 | Appointment of Miss Frances Louise Farley as a secretary on 19 January 2023 | |
05 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 26 November 2022 | |
28 Nov 2022 | CS01 |
Confirmation statement made on 26 November 2022 with updates
|
|
16 Nov 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from Unit a21 Jacks Place 6 Corbet Place London E1 6NN to 3 Castlegate Grantham Lincolnshire NG31 6SF on 1 February 2022 | |
04 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
26 Nov 2021 | CH01 | Director's details changed for Lord Jonathan Peter Marland of Odstock on 13 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
17 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
24 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
18 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
26 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
17 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to Unit a21 Jacks Place 6 Corbet Place London E1 6NN on 13 February 2017 | |
09 Oct 2016 | TM01 | Termination of appointment of Robert Fredrik Martin Adair as a director on 1 September 2016 | |
02 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
03 Feb 2016 | TM01 | Termination of appointment of Charles Anthony Assheton Harbord-Hamond as a director on 15 January 2016 | |
04 Jan 2016 | SH20 | Statement by Directors | |
04 Jan 2016 | SH19 |
Statement of capital on 4 January 2016
|