- Company Overview for IC WEALTH FINANCIAL PLANNING LTD (08071069)
- Filing history for IC WEALTH FINANCIAL PLANNING LTD (08071069)
- People for IC WEALTH FINANCIAL PLANNING LTD (08071069)
- More for IC WEALTH FINANCIAL PLANNING LTD (08071069)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
18 Oct 2023 | AD01 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Georgia House Augusta Place Leamington Spa CV32 5EL on 18 October 2023 | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Georgia House Augusta Place Leamington Spa CV32 5EL England to Azets Ventura Park Road Tamworth B78 3HL on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Georgia House Augusta Place Leamington Spa CV32 5EL on 1 March 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Azets Ventura Park Road Tamworth B78 3HL on 5 July 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from Georgia House 6 Augusta Place Leamington Spa Warwickshire CV32 5EL England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 28 September 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Georgia House 6 Augusta Place Leamington Spa Warwickshire CV32 5EL on 15 July 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
28 Sep 2020 | PSC01 | Notification of Ravinder Kaur Aujla as a person with significant control on 28 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Arun Kumar Ram as a person with significant control on 28 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mrs Ravinder Kaur Aujla as a director on 28 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Arun Kumar Ram as a director on 28 September 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |