IC MULTI HOLDCO LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

17/12/2417 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

14/09/2314 September 2023 Change of details for Ic Multi Rec Limited as a person with significant control on 2023-05-16

View Document

31/08/2331 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/08/2331 August 2023

View Document

26/07/2326 July 2023 Change of details for Ic Multi Rec Plc as a person with significant control on 2023-04-26

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

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

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

23/02/2223 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

18/02/2218 February 2022 Change of details for Ic Multi Rec Plc as a person with significant control on 2021-06-28

View Document

14/12/2114 December 2021 Termination of appointment of Sylvain Dubois as a director on 2021-11-25

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

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

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021

View Document

12/08/1912 August 2019 CORPORATE SECRETARY APPOINTED MOURANT GOVERNANCE SERVICES (UK) LIMITED

View Document

10/07/1910 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 357163447

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 11 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RICHARD MARTIN SAUL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SYLVAIN DUBOIS

View Document

25/02/1925 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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