ICMP ONLINE LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Accounts for a small company made up to 2024-08-31

View Document

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

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/01/2426 January 2024 Accounts for a small company made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

06/11/236 November 2023 Notification of Ade Uk Holding Limited as a person with significant control on 2023-06-01

View Document

06/11/236 November 2023 Cessation of Icmp Management Limited as a person with significant control on 2023-06-01

View Document

26/09/2326 September 2023 Satisfaction of charge 093876890001 in full

View Document

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

View Accounts

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

22/05/2322 May 2023 Cessation of Andrew Paul Kirkham as a person with significant control on 2023-05-17

View Document

22/05/2322 May 2023 Notification of Icmp Management Limited as a person with significant control on 2023-05-17

View Document

15/03/2315 March 2023 Cessation of Icmp Management Limited as a person with significant control on 2022-09-30

View Document

15/03/2315 March 2023 Change of details for Andrew Paul Kirkham as a person with significant control on 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

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

View Accounts

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

18/06/1818 June 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / ICMP MANAGEMENT LIMITED / 01/03/2018

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 PSC'S CHANGE OF PARTICULARS / ICMP MANAGEMENT LIMITED / 01/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 1A DYNE ROAD LONDON NW6 7XG UNITED KINGDOM

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KIRKHAM / 14/01/2015

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093876890001

View Document

25/02/1625 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/05/1528 May 2015 25/03/15 STATEMENT OF CAPITAL GBP 970

View Document

18/05/1518 May 2015 SUB-DIVISION 19/03/15

View Document

29/04/1529 April 2015 RE-SUB DIV 19/03/2015

View Document

31/03/1531 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 960

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED JAMES TAYLOR

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED PETER MICHAEL WHITTARD

View Document

14/01/1514 January 2015 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