I CONTROL R LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered 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 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
25/07/2525 July 2025 New | Director's details changed for Mr Robert O'neill on 2025-07-14 |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
16/05/2516 May 2025 | Accounts for a dormant company made up to 2023-07-31 |
16/05/2516 May 2025 | Accounts for a dormant company made up to 2024-07-31 |
16/05/2516 May 2025 | Confirmation statement made on 2024-07-11 with no updates |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/03/2422 March 2024 | Director's details changed for Mr Robert O'neill on 2024-03-22 |
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 |
22/03/2422 March 2024 | Change of details for Robert O'neill as a person with significant control on 2024-03-22 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/04/2329 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
08/03/238 March 2023 | Change of details for Robert O'neill as a person with significant control on 2023-03-07 |
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 |
07/03/237 March 2023 | Director's details changed for Mr Robert O'neill on 2023-03-07 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Appointment of Ms Kathryn Ann Rogers as a secretary on 2021-11-24 |
25/11/2125 November 2021 | Confirmation statement made on 2021-07-11 with no updates |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-07-31 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
12/04/1812 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
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 |
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 |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM TY-RHOSYN GWYLLT CILSANWS LANE MERTHYR TYDFIL CF48 2NU UNITED KINGDOM |
12/07/1612 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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