I CONTROL R LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Ty-Rhosyn Gwyllt Cilsanws Lane Merthyr Tydfil CF48 2NU United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-07-25

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Robert O'neill on 2025-07-14

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2023-07-31

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

16/05/2516 May 2025 Confirmation statement made on 2024-07-11 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Director's details changed for Mr Robert O'neill on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ty-Rhosyn Gwyllt Cilsanws Lane Merthyr Tydfil CF48 2NU on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Robert O'neill as a person with significant control on 2024-03-22

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/03/238 March 2023 Change of details for Robert O'neill as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from Ty Rhosyn Gwyllt Cilsanws Lane Cefn Coed Merthyr Tydfil CF48 2NU Wales to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr Robert O'neill on 2023-03-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Appointment of Ms Kathryn Ann Rogers as a secretary on 2021-11-24

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-07-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM TY RHOSYN GWYLLT CILSANWS LANE CEFN COED MERTHYR TYDFIL CF48 2NU WALES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM TY'R ANGEL BRYN DERI CLOSE ADPAR NEWCASTLE EMLYN DYFED SA38 9NP WALES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM TY-RHOSYN GWYLLT CILSANWS LANE MERTHYR TYDFIL CF48 2NU UNITED KINGDOM

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JACOB CHANDLER LIMITED


  • 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