ICENI FORENSIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAH SUMMERWILL

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LONGDIN / 13/10/2020

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 DIRECTOR APPOINTED DR MICHAH SUMMERWILL

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, SECRETARY MARK LONGDIN

View Document

05/11/205 November 2020 SECRETARY APPOINTED DR MICHAH SUMMERWILL

View Document

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM LONGDIN / 26/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LONGDIN / 26/07/2019

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM LONGDIN / 23/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILLIAM LONGDIN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY KAREN LONGDIN

View Document

02/03/152 March 2015 SECRETARY APPOINTED MARK STEPHEN LONGDIN

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN SARAH LONGDIN / 30/05/2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM LONGDIN / 30/05/2013

View Document

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM RIVERSIDE COTTAGE THE STREET WETHERDEN SUFFOLK IP14 3LU UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED NEIL WILLIAM LONGDIN

View Document

25/05/1125 May 2011 SECRETARY APPOINTED KAREN SARAH LONGDIN

View Document

25/05/1125 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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