- Company Overview for ICG JAPAN (FUNDING 2) LIMITED (09125779)
- Filing history for ICG JAPAN (FUNDING 2) LIMITED (09125779)
- People for ICG JAPAN (FUNDING 2) LIMITED (09125779)
- More for ICG JAPAN (FUNDING 2) LIMITED (09125779)
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) |
---|---|---|---|
19 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
19 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
09 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
09 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
12 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
09 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
09 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
13 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
03 Aug 2022 | CH01 | Director's details changed for Ms Alexandra Elizabeth Hone on 1 June 2022 | |
31 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Jason Vickers as a director on 30 August 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Andrew Gareth Lewis as a director on 30 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Oct 2020 | PSC05 | Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
03 Feb 2020 | TM01 | Termination of appointment of Christopher James Connelly as a director on 31 January 2020 | |
30 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
27 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
25 Oct 2017 | AA | Full accounts made up to 31 March 2017 |