ICARUS COLLECTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-09-30

View Document

15/12/2115 December 2021 Cessation of Stephen Harold Smith as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Stephen Harold Smith as a director on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH BOVEY / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE SAUNDERS / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAROLD SMITH / 25/09/2019

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE SAUNDERS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS KAREN LOUISE SAUNDERS

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH BOVEY / 27/09/2017

View Document

27/09/1727 September 2017 CESSATION OF NICOLA STENBERG AS A PSC

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 CESSATION OF RICHARD THOMAS SORTON AS A PSC

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HAROLD SMITH / 27/09/2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SORTON

View Document

13/04/1713 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/04/1713 April 2017 SAIL ADDRESS CREATED

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA STENBERG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN HAROLD SMITH / 26/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES KYPRIANOU

View Document

02/10/122 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL JAMES KYPRIANOU

View Document

06/02/126 February 2012 SECRETARY APPOINTED HELEN BOVEY

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS SORTON / 14/09/2010

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR RICHARD THOMAS SORTON

View Document

13/10/0913 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 130 MATHER AVENUE LIVERPOOL MERSEYSIDE L18 7HB

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SORTON

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOVEY / 01/09/2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOVEY / 01/09/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR RICHARD THOMAS SORTON

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 24/04/2008

View Document

02/01/082 January 2008 £ NC 100/10000 04/03/

View Document

02/01/082 January 2008 NC INC ALREADY ADJUSTED 04/03/04

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: ADMIN OFFICE SERVICES 56 PALMERSTON ROAD MOSSLEY HILL LIVERPOOL L18 8AJ

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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