IC MULTI REC LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

20/11/2420 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Termination of appointment of Etienne Bourgeois as a director on 2024-07-22

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

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

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-12-31

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

26/04/2326 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

26/04/2326 April 2023 Re-registration from a public company to a private limited company

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Re-registration of Memorandum and Articles

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

25/02/2225 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

15/12/2115 December 2021 Interim accounts made up to 2021-12-07

View Document

06/12/216 December 2021 Appointment of Mr Etienne Bourgeois as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Sylvain Dubois as a director on 2021-12-06

View Document

06/10/216 October 2021 Group of companies' 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

10/07/1910 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 357213446

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

01/07/191 July 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-06-28

View Document

01/07/191 July 2019 BALANCE SHEET

View Document

01/07/191 July 2019 AUDITORS' STATEMENT

View Document

01/07/191 July 2019 AUDITORS' REPORT

View Document

01/07/191 July 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/191 July 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/191 July 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

27/06/1927 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 50000

View Document

18/02/1918 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

18/02/1918 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