I-CONNECT HOME LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Micro company accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 31/12/17 UNAUDITED ABRIDGED

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

19/04/1819 April 2018 COMPANY RESTORED ON 19/04/2018

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

29/03/1629 March 2016 18/01/16 STATEMENT OF CAPITAL GBP 63306.48

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED PAK CHING WONG

View Document

12/01/1612 January 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MENEN / 02/11/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KERSHBERG / 02/11/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM MENEN / 02/11/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERSHBERG

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR. NICHOLAS ALAN KERSHBERG

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR. NICHOLAS ALAN KERSHBERG

View Document

13/10/1513 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 06/07/15 STATEMENT OF CAPITAL GBP 61987.62

View Document

12/10/1512 October 2015 20/03/15 STATEMENT OF CAPITAL GBP 60600

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/02/1527 February 2015 ARTICLES OF ASSOCIATION

View Document

02/02/152 February 2015 SUB-DIVISION 26/11/14

View Document

02/02/152 February 2015 ADOPT ARTICLES 19/12/2014

View Document

02/02/152 February 2015 SUBDIVIDED SHARES 26/11/2014

View Document

22/01/1522 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED I-BELL LTD CERTIFICATE ISSUED ON 22/01/15

View Document

13/01/1513 January 2015 26/11/14 STATEMENT OF CAPITAL GBP 60000

View Document

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR KIM MENEN

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SACHIN MARU

View Document

13/09/1313 September 2013 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