- Company Overview for ICI LEGAL LTD (08583746)
- Filing history for ICI LEGAL LTD (08583746)
- People for ICI LEGAL LTD (08583746)
- More for ICI LEGAL LTD (08583746)
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
|
|
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
|
|
14 Jan 2015 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2015-01-14
|