ICBUSINESS SOLUTIONS LTD

Company Documents

DateDescription
01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Confirmation statement made on 2023-01-02 with no updates

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Micro company accounts made up to 2021-03-31

View Document

02/01/242 January 2024 Micro company accounts made up to 2022-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-08-31 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Director's details changed for Mr Simon Fraser on 2023-02-21

View Document

06/03/236 March 2023 Change of details for Mr Simon Fraser as a person with significant control on 2023-02-21

View Document

20/01/2320 January 2023 Withdraw the company strike off application

View Document

02/12/222 December 2022 Voluntary strike-off action has been suspended

View Document

02/12/222 December 2022 Voluntary strike-off action has been suspended

View Document

23/11/2223 November 2022 Change of details for Mr Simon Fraser as a person with significant control on 2022-11-21

View Document

23/11/2223 November 2022 Director's details changed for Mr Simon Fraser on 2022-11-21

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Registered office address changed from C/O Icbig Ltd Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF United Kingdom to Lombard House Upper Bridge Street Canterbury Kent CT1 2NF on 2022-02-15

View Document

03/10/213 October 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 COMPANY NAME CHANGED ICBUSINESS LIMITED CERTIFICATE ISSUED ON 11/09/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 33 30 ST. DUNSTANS STREET CANTERBURY CT2 8HG ENGLAND

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

18/08/2018 August 2020 DISS40 (DISS40(SOAD))

View Document

16/08/2016 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM UNIT 33 ST. DUNSTANS STREET CANTERBURY CT2 8HG ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM LOMBARD HOUSE UPPER BRIDGE STREET CANTERBURY CT1 2NF ENGLAND

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON FRASER / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER / 21/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON FRASER / 15/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER / 15/02/2019

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM UNIT 7 MARSHWOOD CLOSE CANTERBURY KENT CT1 1DX ENGLAND

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER / 01/04/2015

View Document

04/05/164 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 80 JESSEL HOUSE JUDD STREET LONDON WC1H 9NU ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information