Advanced company searchLink opens in new window

ICIC ASSOCIATES LONDON LTD

Company number 12712638

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Mar 2024 PSC01 Notification of Kamrul Islam Saikot as a person with significant control on 29 March 2024
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
19 Mar 2024 AD01 Registered office address changed from Flat 20, Fry House St. Stephen's Road London E6 1AL England to 277a, Green Street Second Floor London E7 8LJ on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from 72 Radnor Street Swindon SN1 3PS England to Flat 20, Fry House St. Stephen's Road London E6 1AL on 19 March 2024
19 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
19 Mar 2024 AP01 Appointment of Mr Kamrul Islam Saikot as a director on 19 March 2024
19 Mar 2024 TM01 Termination of appointment of Adrian Cristian Cristian as a director on 19 March 2023
19 Mar 2024 PSC07 Cessation of Mohammad Afzal Hossain as a person with significant control on 19 March 2023
31 Jan 2024 DS02 Withdraw the company strike off application
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
27 Apr 2023 AD01 Registered office address changed from 394 First Avenue London E12 6AW England to 72 Radnor Street Swindon SN1 3PS on 27 April 2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from 277a Green Street London E7 8LJ England to 394 First Avenue London E12 6AW on 9 March 2023
09 Mar 2023 AP01 Appointment of Ms Adrian Cristian Cristian as a director on 1 March 2023
09 Mar 2023 TM01 Termination of appointment of Mohammad Afzal Hossain as a director on 1 March 2023
26 Mar 2022 AA Micro company accounts made up to 31 July 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
10 Nov 2021 AD01 Registered office address changed from 150 st Stephens Road London E6 1AT England to 277a Green Street London E7 8LJ on 10 November 2021
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
02 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-02
  • GBP 120