ICENI CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/07/2410 July 2024 | Return of final meeting in a creditors' voluntary winding up |
24/04/2424 April 2024 | Liquidators' statement of receipts and payments to 2024-04-12 |
26/04/2326 April 2023 | Registered office address changed from 11 Kinlet Road Shooters Hill London SE18 3BZ England to 21 Highfield Road Dartford Kent DA1 2JS on 2023-04-26 |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Appointment of a voluntary liquidator |
26/04/2326 April 2023 | Statement of affairs |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Confirmation statement made on 2022-05-28 with no updates |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
15/07/2115 July 2021 | Micro company accounts made up to 2020-05-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-28 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | 11/05/18 STATEMENT OF CAPITAL GBP 4 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RICHARD COLLISON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL |
09/06/169 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD COLLISON / 08/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM EAST HOUSE WANDLEBURY RING GOG MAGOG HILLS CAMBRIDGE CAMBS CB22 3AE |
11/07/1211 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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