IC MULTI REC LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
20/11/2420 November 2024 | Group of companies' accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Termination of appointment of Etienne Bourgeois as a director on 2024-07-22 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-17 with updates |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-14 |
03/08/233 August 2023 | Group of companies' accounts made up to 2022-12-31 |
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 |
26/04/2326 April 2023 | Certificate of re-registration from Public Limited Company to Private |
26/04/2326 April 2023 | Re-registration from a public company to a private limited company |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Re-registration of Memorandum and Articles |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
25/02/2225 February 2022 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
15/12/2115 December 2021 | Interim accounts made up to 2021-12-07 |
06/12/216 December 2021 | Appointment of Mr Etienne Bourgeois as a director on 2021-12-06 |
06/12/216 December 2021 | Termination of appointment of Sylvain Dubois as a director on 2021-12-06 |
06/10/216 October 2021 | Group of companies' 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 |
10/07/1910 July 2019 | 08/07/19 STATEMENT OF CAPITAL GBP 357213446 |
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 |
01/07/191 July 2019 | REREG PRI TO PLC; RES02 PASS DATE:2019-06-28 |
01/07/191 July 2019 | BALANCE SHEET |
01/07/191 July 2019 | AUDITORS' STATEMENT |
01/07/191 July 2019 | AUDITORS' REPORT |
01/07/191 July 2019 | REREGISTRATION MEMORANDUM AND ARTICLES |
01/07/191 July 2019 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
01/07/191 July 2019 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
27/06/1927 June 2019 | 12/06/19 STATEMENT OF CAPITAL GBP 50000 |
18/02/1918 February 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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