- Company Overview for ICA CAPITAL INVESTMENTS LTD (11698593)
- Filing history for ICA CAPITAL INVESTMENTS LTD (11698593)
- People for ICA CAPITAL INVESTMENTS LTD (11698593)
- More for ICA CAPITAL INVESTMENTS LTD (11698593)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
18 Jan 2024 | PSC04 | Change of details for Mr Amaan Ahmir Malik as a person with significant control on 5 January 2024 | |
27 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | AD01 | Registered office address changed from 72 Gartside Street Manchester M3 3EL England to 1 Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 28 February 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of James Lee Hall as a director on 8 February 2023 | |
24 Feb 2023 | PSC01 | Notification of Amaan Ahmir Malik as a person with significant control on 7 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Amaan Ahmir Malik as a director on 7 February 2023 | |
24 Feb 2023 | PSC07 | Cessation of James Lee Hall as a person with significant control on 7 February 2023 | |
24 Feb 2023 | PSC07 | Cessation of Copiosa Group Ltd as a person with significant control on 7 February 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Aug 2022 | PSC04 | Change of details for Mr James Lee Hall as a person with significant control on 27 November 2018 | |
12 Aug 2022 | PSC04 | Change of details for Mr James Lee Hall as a person with significant control on 31 December 2020 | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
02 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
31 Dec 2020 | AD01 | Registered office address changed from Clippers House C/O Intra City Construction Group Ltd Clippers Quay,Salford Quays Manchester Lancashire M50 3XP England to 72 Gartside Street Manchester M3 3EL on 31 December 2020 | |
20 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from Xyz Building 2 Hardman Baulvard Spinningfields Manchester M3 3AQ United Kingdom to Clippers House C/O Intra City Construction Group Ltd Clippers Quay,Salford Quays Manchester Lancashire M50 3XP on 7 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|