ICENI FORENSIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/06/211 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
24/05/2124 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAH SUMMERWILL |
24/05/2124 May 2021 | PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LONGDIN / 13/10/2020 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/11/205 November 2020 | DIRECTOR APPOINTED DR MICHAH SUMMERWILL |
05/11/205 November 2020 | APPOINTMENT TERMINATED, SECRETARY MARK LONGDIN |
05/11/205 November 2020 | SECRETARY APPOINTED DR MICHAH SUMMERWILL |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM LONGDIN / 26/07/2019 |
30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LONGDIN / 26/07/2019 |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM LONGDIN / 23/05/2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILLIAM LONGDIN |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, SECRETARY KAREN LONGDIN |
02/03/152 March 2015 | SECRETARY APPOINTED MARK STEPHEN LONGDIN |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN SARAH LONGDIN / 30/05/2013 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM LONGDIN / 30/05/2013 |
28/05/1428 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM RIVERSIDE COTTAGE THE STREET WETHERDEN SUFFOLK IP14 3LU UNITED KINGDOM |
16/05/1316 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
03/07/123 July 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
10/04/1210 April 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
10/04/1210 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
27/05/1127 May 2011 | DIRECTOR APPOINTED NEIL WILLIAM LONGDIN |
25/05/1125 May 2011 | SECRETARY APPOINTED KAREN SARAH LONGDIN |
25/05/1125 May 2011 | 10/05/11 STATEMENT OF CAPITAL GBP 100 |
12/05/1112 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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