Advanced company searchLink opens in new window

ICI LEGAL LTD

Company number 08583746

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)
25 Jul 2020 CH01 Director's details changed for Mr Adolphe Massamba on 20 July 2020
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
03 Jun 2020 PSC04 Change of details for Mr Adolphe Massamba as a person with significant control on 3 June 2020
01 Jun 2020 CS01 Confirmation statement made on 3 September 2019 with updates
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Jul 2019 PSC01 Notification of Adolphe Massamba as a person with significant control on 28 July 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
17 Jul 2019 CH01 Director's details changed for Mr Adolphe Massamba on 17 July 2019
19 Apr 2019 AA Micro company accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
05 Jan 2018 AD01 Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to Rowland House Room 223 289-93 Ballards Lane London N12 8NP on 5 January 2018
25 Apr 2017 AA Micro company accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
07 Mar 2016 TM01 Termination of appointment of Charles Kim as a director on 29 February 2016
06 Feb 2016 AP01 Appointment of Dr Charles Kim as a director on 2 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AD01 Registered office address changed from 100 Borough High Street Borough High Street London SE1 1LB to Winston House 2 Dollis Park London N3 1HF on 24 March 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
14 Jan 2015 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2