- Company Overview for ICIC ASSOCIATES LONDON LTD (12712638)
- Filing history for ICIC ASSOCIATES LONDON LTD (12712638)
- People for ICIC ASSOCIATES LONDON LTD (12712638)
- More for ICIC ASSOCIATES LONDON LTD (12712638)
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
Statement of capital on 2020-07-02
|