ICM INVESTMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-06-18

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Change of details for Mr Duncan Paul Saville as a person with significant control on 2022-06-01

View Document

10/08/2310 August 2023 Change of details for Mr Charles David Owen Jillings as a person with significant control on 2022-06-01

View Document

10/08/2310 August 2023 Change of details for Mr Alasdair Relph Younie as a person with significant control on 2022-06-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

01/11/221 November 2022 Amended group of companies' accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

12/01/2212 January 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

13/12/2113 December 2021 Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07

View Document

10/12/2110 December 2021 Director's details changed for Mrs Sandra Jane Pope on 2021-12-07

View Document

09/12/219 December 2021 Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07

View Document

09/12/219 December 2021 Director's details changed for Mr Charles David Owen Jillings on 2021-12-07

View Document

09/12/219 December 2021 Director's details changed for Mr Charles David Owen Jillings on 2021-12-07

View Document

09/12/219 December 2021 Change of details for Mr Charles David Owen Jillings as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Director's details changed for Mrs Sandra Jane Pope on 2021-12-07

View Document

08/12/218 December 2021 Change of details for Mr Charles David Owen Jillings as a person with significant control on 2021-11-25

View Document

22/04/2122 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

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

View Accounts

21/06/2021 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 943981

View Document

24/04/2024 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES DAVID OWEN JILLINGS / 03/01/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES JILLINGS / 03/01/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR RELPH YOUNIE / 03/01/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID OWEN JILLINGS / 03/01/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

03/02/203 February 2020 CORPORATE SECRETARY APPOINTED ICM ADMINISTRATION LIMITED

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAKER

View Document

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

View Accounts

28/11/1928 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JILLINGS

View Document

08/08/198 August 2019 CESSATION OF AMANDA LUCY JILLINGS AS A PSC

View Document

08/08/198 August 2019 CESSATION OF CHARLES DAVID OWEN JILLINGS AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR RELPH YOUNIE

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN PAUL SAVILLE

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES DAVID OWEN JILLINGS / 06/04/2016

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA LUCY JILLINGS / 06/04/2016

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

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

View Accounts

08/09/188 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM SUITE 29 FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAKER / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE POPE / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID OWEN JILLINGS / 22/02/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 443981

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 15/10/14 STATEMENT OF CAPITAL GBP 399981.00

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS SANDRA JANE POPE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED CHARLES DAVID OWEN JILLINGS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/03/1313 March 2013 SECRETARY APPOINTED CHRISTOPHER PAUL BAKER

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

27/02/1327 February 2013 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