ICG DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 45 Bigby Road Brigg DN20 8HP on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mrs Victoria Greaves as a director on 2025-03-25

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Termination of appointment of James Cavill as a director on 2024-07-18

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

19/07/2419 July 2024 Appointment of Mr Daniel Greaves as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Victoria Jayne Marwood as a director on 2024-07-18

View Document

18/07/2418 July 2024 Notification of Daniel Greaves as a person with significant control on 2024-06-18

View Document

18/07/2418 July 2024 Cessation of Victoria Greaves as a person with significant control on 2024-06-18

View Document

17/06/2417 June 2024 Change of details for Miss Victoria Morwood as a person with significant control on 2021-11-22

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

25/06/2125 June 2021 Cessation of James Cavill as a person with significant control on 2021-05-06

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 1ST FLOOR 1-3 LANEHAM STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6LJ ENGLAND

View Document

22/03/1922 March 2019 CESSATION OF DANIEL GREAVES AS A PSC

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREAVES

View Document

23/07/1823 July 2018 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