IC2 DISTRIBUTION LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

15/08/2415 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/07/2410 July 2024 Registered office address changed from 14 Angerstein Business Park Horn Lane London SE10 0RT England to Unit 7, Angerstein Business Park Horn Lane Greenwich London SE10 0RT on 2024-07-10

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Registered office address changed from 3rd Floor North 74-80 Camden Street London NW1 0EG England to 14 Angerstein Business Park Horn Lane London SE10 0RT on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Appointment of Mr Paul Carter as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Daniel Patrick Collins as a director on 2022-03-30

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/07/195 July 2019 DIRECTOR APPOINTED MR DANIEL PATRICK COLLINS

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 74-80 CAMDEN STREET LONDON NW1 0EG UNITED KINGDOM

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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