I-CASTS.COM TV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2024-10-13 with updates

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Termination of appointment of Andrew Harvey Widgery as a director on 2024-10-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Registered office address changed from Room 205 Thorpe Lea Road Egham TW20 8BF England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 2024-05-28

View Document

24/05/2424 May 2024 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Room 205 Thorpe Lea Road Egham TW20 8BF on 2024-05-24

View Document

23/05/2423 May 2024 Registered office address changed from 14-16 Dowgate Hill 5th Floor London EC4R 2SU England to 40 Gracechurch Street London EC3V 0BT on 2024-05-23

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-06-30

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2325 February 2023 Termination of appointment of Felix Oliver Bacareza as a director on 2023-02-03

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-16

View Document

29/01/2229 January 2022 Appointment of Mr Felix Oliver Bacareza as a director on 2022-01-16

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/08/1921 August 2019 CESSATION OF ANDREW HARVEY WIDGERY AS A PSC

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ASHBY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 13/06/18 STATEMENT OF CAPITAL GBP 400000

View Document

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

02/07/172 July 2017 07/05/17 STATEMENT OF CAPITAL GBP 250000

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 03/04/17 STATEMENT OF CAPITAL GBP 100000

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR EDWARD MOSES ASHBY

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN

View Document

11/11/1611 November 2016 31/07/16 STATEMENT OF CAPITAL GBP 25000

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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