IC MULTI HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
07/03/257 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
17/12/2417 December 2024 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09 |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | |
06/03/246 March 2024 | Confirmation statement made on 2024-02-24 with updates |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-14 |
14/09/2314 September 2023 | Change of details for Ic Multi Rec Limited as a person with significant control on 2023-05-16 |
31/08/2331 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
31/08/2331 August 2023 | |
26/07/2326 July 2023 | Change of details for Ic Multi Rec Plc as a person with significant control on 2023-04-26 |
04/07/234 July 2023 | |
04/07/234 July 2023 | |
16/05/2316 May 2023 | Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 70 Broadwick Street Soho London W1F 9QZ on 2023-05-16 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
23/02/2223 February 2022 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28 |
18/02/2218 February 2022 | Change of details for Ic Multi Rec Plc as a person with significant control on 2021-06-28 |
14/12/2114 December 2021 | Termination of appointment of Sylvain Dubois as a director on 2021-11-25 |
07/10/217 October 2021 | |
07/10/217 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28 |
22/06/2122 June 2021 | |
22/06/2122 June 2021 | |
12/08/1912 August 2019 | CORPORATE SECRETARY APPOINTED MOURANT GOVERNANCE SERVICES (UK) LIMITED |
10/07/1910 July 2019 | 08/07/19 STATEMENT OF CAPITAL GBP 357163447 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 11 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM |
03/07/193 July 2019 | DIRECTOR APPOINTED MR RICHARD MARTIN SAUL |
03/07/193 July 2019 | DIRECTOR APPOINTED MR SYLVAIN DUBOIS |
25/02/1925 February 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
25/02/1925 February 2019 | 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