- Company Overview for ICV ( CONSULTING) LIMITED (08766202)
- Filing history for ICV ( CONSULTING) LIMITED (08766202)
- People for ICV ( CONSULTING) LIMITED (08766202)
- More for ICV ( CONSULTING) LIMITED (08766202)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
25 Nov 2022 | AP01 | Appointment of Mr Thomas Hunter Blair as a director on 15 August 2022 | |
25 Nov 2022 | AP01 | Appointment of Mr Mark Frederick Heath as a director on 15 August 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Sep 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr Craig Douglas Kingaby on 24 January 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 5th Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 71 Fenchurch Street London EC3M 4BS on 2 July 2020 | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
02 Jul 2019 | PSC02 | Notification of Meridian Group Holdings Limited as a person with significant control on 31 May 2019 | |
02 Jul 2019 | PSC07 | Cessation of Craig Douglas Kingaby as a person with significant control on 31 May 2019 | |
02 Jul 2019 | PSC07 | Cessation of Louise Kingaby as a person with significant control on 31 May 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Louise Kingaby as a director on 24 May 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 5th Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
04 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates |