Advanced company searchLink opens in new window

IC WEALTH FINANCIAL PLANNING LTD

Company number 08071069

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)
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