Advanced company searchLink opens in new window

IC MULTI HOLDCO LIMITED

Company number 11844101

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)
28 Jun 2021 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 28 June 2021
22 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 547,615,555
04 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
02 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
02 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
28 Jul 2020 CH01 Director's details changed for Mr Sylvain Dubois on 27 July 2020
08 Jul 2020 AP01 Appointment of Mr Ajay Phull as a director on 8 July 2020
30 Jun 2020 TM01 Termination of appointment of Nidae Abbas as a director on 17 June 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 394,163,447
09 Oct 2019 PSC05 Change of details for Ic Multi Rec Limited as a person with significant control on 3 July 2019
12 Aug 2019 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 28 June 2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 357,163,447
03 Jul 2019 AD01 Registered office address changed from 11 Charles Ii Street London SW1Y 4QU United Kingdom to 1 Poultry London EC2R 8EJ on 3 July 2019
03 Jul 2019 AP01 Appointment of Mr Richard Martin Saul as a director on 28 June 2019
03 Jul 2019 AP01 Appointment of Mr Sylvain Dubois as a director on 28 June 2019
25 Feb 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 1