ICMP 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
12/06/2512 June 2025 Appointment of Bruno Mourgue D'algue as a director on 2025-04-17

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Peter Michael Whittard as a director on 2025-01-01

View Document

10/01/2510 January 2025 Full accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Satisfaction of charge 1 in full

View Document

26/07/2426 July 2024 Appointment of Mr James Anthony Denton-Clark as a director on 2024-07-01

View Document

26/07/2426 July 2024 Appointment of Mrs Hannah Collins as a director on 2024-07-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

26/01/2426 January 2024 Full accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Registration of charge 047807880002, created on 2023-09-20

View Document

12/09/2312 September 2023 Termination of appointment of Roxanne Tracey Stockwell as a director on 2023-08-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

24/05/2324 May 2023 Notification of Ade Uk Holding Limited as a person with significant control on 2023-05-17

View Document

24/05/2324 May 2023 Current accounting period extended from 2023-05-31 to 2023-08-31

View Document

24/05/2324 May 2023 Cessation of Andrew Paul Kirkham as a person with significant control on 2023-05-17

View Document

24/05/2324 May 2023 Appointment of Mr Steffan Andrew Davies as a director on 2023-05-17

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

28/04/2328 April 2023 Director's details changed for Mr Martin Day on 2023-04-28

View Document

17/04/2317 April 2023 Second filing of Confirmation Statement dated 2022-06-07

View Document

02/03/232 March 2023 Appointment of Mrs Ann Dorota Mroz as a director on 2023-03-01

View Document

05/01/235 January 2023 Full accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Termination of appointment of Amber Louise Yunia Davis as a director on 2022-08-31

View Document

07/06/227 June 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Appointment of Amber Louise Yunia Davis as a director on 2021-06-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 ADOPT ARTICLES 21/04/2019

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED JENNY MARZANO

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MS JOANNE KING

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAN HOWARD

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED DAVID MICHAEL BAKER

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE KING

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 DIRECTOR APPOINTED DR ANTONY CHRISTOPHER HARRIS

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM FOUNDATION HOUSE 1B DYNE ROAD KILBURN LONDON NW6 7XG UNITED KINGDOM

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM FOUNDATION HOUSE 1A DYNE ROAD KILBURN LONDON NW6 7XG

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYRA VAHIDY / 02/01/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHBANK CAPITAL LIMITED

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL KIRKHAM

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS JOANNE KING

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SYRA VAHIDY / 04/07/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MARTIN DAY

View Document

11/07/1611 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

08/07/168 July 2016 10/03/15 STATEMENT OF CAPITAL GBP 291918

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CARL LYGO

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENCE GREGORY

View Document

13/08/1513 August 2015 PREVSHO FROM 30/09/2015 TO 31/05/2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DAVID HOWELL

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 DIRECTOR APPOINTED ROXANNE TRACEY STOCKWELL

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR CARL RAYMOND LYGO

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KIRKHAM / 06/01/2014

View Document

27/12/1327 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

27/12/1327 December 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED DANIEL CHARLES HOWARD

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KIRKHAM / 17/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 ADOPT ARTICLES 31/08/2012

View Document

20/11/1220 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1216 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 291918

View Document

02/11/122 November 2012 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

10/09/1210 September 2012 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

31/07/1231 July 2012 27/05/09 STATEMENT OF CAPITAL GBP 291520

View Document

23/07/1223 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 27/05/09 STATEMENT OF CAPITAL GBP 272579

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 24/07/10 STATEMENT OF CAPITAL GBP 272579

View Document

24/11/1124 November 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KIRKHAM / 08/06/2011

View Document

26/07/1126 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/07/2009

View Document

17/03/1017 March 2010 01/07/09 STATEMENT OF CAPITAL GBP 45000

View Document

17/03/1017 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 FORM 123 - NOTICE OF INCREASE IN NOMINAL CAPITAL

View Document

17/03/1017 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1017 March 2010 NC INC ALREADY ADJUSTED 01/07/2009

View Document

01/12/091 December 2009 23/10/09 STATEMENT OF CAPITAL GBP 15579

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED TERRENCE GEORGE GREGORY

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED SYRA VAHIDY

View Document

17/12/0817 December 2008 COMPANY NAME CHANGED THE INSTITUTE OF CONTEMPORARY MUSIC PERFORMANCE LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY IAN HARLEY

View Document

10/11/0810 November 2008 ADOPT MEM AND ARTS 01/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRKHAM / 16/10/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 01/06/06

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 COMPANY NAME CHANGED NEWROLE LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 35 WARPLE WAY, ACTON, LONDON W3 0RX

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NC INC ALREADY ADJUSTED 13/06/05

View Document

08/08/058 August 2005 £ NC 1000/100000 13/06

View Document

08/08/058 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 5 YEARS TO ALLOT UNAUTH 13/06/05

View Document

08/08/058 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX SS4 1DB

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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