I C DISCOUNTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 SECRETARY APPOINTED MR IAN WILSON

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY JOAN WILSON

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MRS MICHELLE TRACY WILSON

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOAN WILSON

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM CHAPEL WAREHOUSE REAR OF 1 DOVECOTE CASTLE DONINGTON DERBY DE74 2LH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 22/07/2016

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN WILSON / 22/07/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN WILSON / 20/08/2014

View Document

21/10/1421 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 07/04/14 STATEMENT OF CAPITAL GBP 30

View Document

12/05/1412 May 2014 07/04/14 STATEMENT OF CAPITAL GBP 20

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS JOAN WILSON

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JAMES WILSON

View Document

12/05/1412 May 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED LANGCHESTER LIMITED CERTIFICATE ISSUED ON 12/03/14

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 75 STATION ROAD CASTLE DONINGTON DERBY DE7 2NL

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

20/10/0020 October 2000 EXEMPTION FROM APPOINTING AUDITORS 16/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 EXEMPTION FROM APPOINTING AUDITORS 09/12/97

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

06/01/976 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 22/01/96

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD. MIDDLESEX EN1 1QU

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9224 November 1992 ALTER MEM AND ARTS 20/08/92

View Document

20/08/9220 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company