ICORE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-06-30 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
16/10/2416 October 2024 | Director's details changed for Mr Adam Thomas Marland on 2024-10-16 |
12/08/2412 August 2024 | Termination of appointment of Sean Michael Lewis as a director on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Termination of appointment of Christopher Cole as a director on 2023-09-29 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Termination of appointment of Melvyn Webster as a director on 2023-01-20 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
10/08/2110 August 2021 | Director's details changed for Mister Anthony George Jupp on 2021-08-02 |
06/08/216 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06 |
06/08/216 August 2021 | Change of details for Icore Consultancy Trustees Limited as a person with significant control on 2021-08-02 |
06/08/216 August 2021 | Director's details changed for Mr Melvyn Webster on 2021-08-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/01/2024 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISTER ANTHONY GEORGE JUPP / 08/10/2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAKE / 08/10/2019 |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE JUPP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/01/1921 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
17/09/1817 September 2018 | SUB-DIVISION 18/06/18 |
17/09/1817 September 2018 | SUB-DIVISION 18/06/18 |
14/09/1814 September 2018 | ADOPT ARTICLES 18/06/2018 |
03/04/183 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/11/1610 November 2016 | ADOPT ARTICLES 19/10/2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/10/1514 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
11/03/1511 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAKE / 25/09/2014 |
30/10/1430 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
30/04/1430 April 2014 | VARYING SHARE RIGHTS AND NAMES |
15/01/1415 January 2014 | CURRSHO FROM 31/10/2014 TO 30/06/2014 |
07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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