Advanced company searchLink opens in new window

ICU LTD

Company number 10830922

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2024 AA01 Previous accounting period shortened from 27 September 2023 to 30 June 2023
27 Jun 2024 AA01 Previous accounting period extended from 28 June 2023 to 27 September 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
29 Sep 2023 PSC07 Cessation of Muhammad Arif Anis as a person with significant control on 1 July 2021
29 Sep 2023 PSC01 Notification of Mirza Khawar Naseer Baig as a person with significant control on 1 July 2021
29 Sep 2023 AA Micro company accounts made up to 28 June 2022
29 Sep 2023 TM01 Termination of appointment of Muhammad Arif Anis as a director on 1 July 2021
29 Sep 2023 AP01 Appointment of Mr Mirza Khawar Naseer Baig as a director on 1 July 2021
14 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
29 Jun 2023 AA01 Current accounting period shortened from 29 June 2022 to 28 June 2022
29 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 29 June 2021
24 Sep 2021 AA Micro company accounts made up to 29 June 2020
19 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
25 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
14 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Mar 2019 AD01 Registered office address changed from 102 102, Green Lane Morden SM4 6SS England to 102 Green Lane Morden SM4 6SS on 22 March 2019
06 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-22
  • GBP 100