ICOMB DEVELOPMENTS LTD

Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2024-07-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/12/2210 December 2022 Change of details for Mr Paul Hadaway as a person with significant control on 2022-11-29

View Document

10/12/2210 December 2022 Director's details changed for Mr Paul Nicholas Hadaway on 2022-11-29

View Document

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

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

02/02/212 February 2021 COMPANY NAME CHANGED LONDON CORNWALL (PINEWOOD) LIMITED CERTIFICATE ISSUED ON 02/02/21

View Document

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

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ATTLEE

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HADAWAY / 12/06/2019

View Document

12/06/1912 June 2019 CESSATION OF TIMOTHY ATTLEE AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM SWAN HOUSE, 17-19 C/O EMPIRIC STUDENT PROPERTY PLC STRATFORD PLACE LONDON W1C 1BQ ENGLAND

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 6-8 JAMES STREET JAMES STREET LONDON W1U 1ED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/167 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

28/04/1628 April 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006880

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID NASH

View Document

14/03/1614 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NASH

View Document

04/08/154 August 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006880

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 7 STRATFORD PLACE LONDON WC1 1AY

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 7 STRATFOPRD PLACE LONDON WC1 1AY

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/03/1319 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAURENCE ATTLEE / 19/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HIGHCLOSE FARM BATH ROAD HUNGERFORD BERKSHIRE RG17 0SP UNITED KINGDOM

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/06/1122 June 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED DAVID HARWOOD NASH

View Document

01/04/111 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/103 February 2010 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