Advanced company searchLink opens in new window

ICART INVESTMENTS LIMITED

Company number 05969170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
26 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
18 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from 37 Dauntless Road Burghfield Common Reading RG7 3NZ England to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 18 August 2022
20 Jun 2022 TM02 Termination of appointment of David Edwin Pearce as a secretary on 20 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 TM01 Termination of appointment of Anders Ovebro as a director on 31 January 2022
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 AP01 Appointment of Mr Anders Ovebro as a director on 27 August 2021
31 Aug 2021 AP01 Appointment of Mr Erik Oren as a director on 27 August 2021
31 Aug 2021 TM01 Termination of appointment of Anne-Cecilie Thidemansen as a director on 27 August 2021
31 Aug 2021 TM01 Termination of appointment of Kai Sveum as a director on 27 August 2021
27 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
20 Jul 2021 PSC07 Cessation of Kai Sveum as a person with significant control on 6 July 2021
20 Jul 2021 PSC07 Cessation of Gro Nesjar Greve as a person with significant control on 19 April 2021
20 Jul 2021 PSC01 Notification of Erik Oren as a person with significant control on 6 July 2021
13 Oct 2020 TM01 Termination of appointment of Gro Nesjar Greve as a director on 8 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
05 Mar 2020 CH01 Director's details changed for Gro Nesjar Greve on 5 March 2020
05 Mar 2020 PSC04 Change of details for Ms Gro Nesjar Greve as a person with significant control on 5 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates