Advanced company searchLink opens in new window

ICP PARTNERS LTD

Company number 10856853

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2020 DS01 Application to strike the company off the register
09 Jan 2020 CH01 Director's details changed for Mr Mohamad Omar Itani on 9 January 2020
19 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1.96
14 May 2019 RP04CS01 Second filing of Confirmation Statement dated 04/09/2018
14 May 2019 RP04CS01 Second filing of Confirmation Statement dated 06/09/2017
14 May 2019 RP04CS01 Second filing of Confirmation Statement dated 24/08/2017
14 May 2019 RP04CS01 Second filing of Confirmation Statement dated 16/04/2019
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
12 May 2019 PSC04 Change of details for Mr Mohamad Omar Itani as a person with significant control on 12 May 2018
18 Apr 2019 PSC04 Change of details for Mr Mohamad Omar Itani as a person with significant control on 11 July 2017
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification Code, Trading Status of shares and Shareholder Information) was registered on 14/05/2019.
16 Apr 2019 PSC02 Notification of Fct Europe Ltd as a person with significant control on 11 July 2017
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2019 AD01 Registered office address changed from 222 Canalot Studio, Unit 411 Kensal Road London United Kingdom W10 5BN England to 4 Endsleigh Street London WC1H 0DS on 19 February 2019
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 14/05/2019.
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 14/05/2019.
29 Aug 2017 PSC04 Change of details for Mr Mohamad Omar Itani as a person with significant control on 25 August 2017
29 Aug 2017 PSC04 Change of details for Mr Mohamad Omar Itani as a person with significant control on 25 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Mohamad Omar Itani on 25 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Mohamad Itani on 24 August 2017
25 Aug 2017 PSC04 Change of details for Mr Mohamad Omar Itani as a person with significant control on 24 August 2017
25 Aug 2017 PSC04 Change of details for Mr Mohamad Omar Itani as a person with significant control on 24 August 2017