ICD TAILORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Appointment of Mr Nicholas Fletcher as a secretary on 2025-01-14

View Document

29/01/2529 January 2025 Appointment of Mr Nicholas Fletcher as a director on 2025-01-14

View Document

29/01/2529 January 2025 Termination of appointment of Alexandra Claire Bennett-Baggs as a director on 2025-01-14

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Fletcher on 2025-01-14

View Document

29/01/2529 January 2025 Termination of appointment of Alexandra Claire Bennett-Baggs as a secretary on 2025-01-14

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2023-01-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND MCCARTHY

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

23/10/1923 October 2019 SECRETARY APPOINTED MR THOMAS BROOKE-HOLLIDGE

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR THOMAS BROOKE-HOLLIDGE

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WYNDHAM STUART / 24/10/2016

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP MEHTA

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/10/1618 October 2016 CORPORATE DIRECTOR APPOINTED INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JAMES WYNDHAM STUART

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR SUNDEEP MANSUKHLAL MEHTA

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONOTHAN TIPPER

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/09/1017 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY REBECCA HAMPSHIRE

View Document

08/08/088 August 2008 SECRETARY APPOINTED RAYMOND JOHN MCCARTHY

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED ICDH (FOUR) LIMITED CERTIFICATE ISSUED ON 20/11/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 2, MILMAN,S STREET, KING,S ROAD, CHELSEA, SW10 0DA.

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

24/05/9524 May 1995 EXEMPTION FROM APPOINTING AUDITORS 22/05/95

View Document

06/08/946 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 S386 DISP APP AUDS 04/09/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED CURSITOR (EIGHTY-SIX) LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

09/10/919 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 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