ICP ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Registered office address changed from Halfpenny Buscot Wick Faringdon Oxon SN7 8DJ to 27 Old Gloucester Street London WC1N 3AX on 2021-10-07

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042311740001

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR DAVID STILES

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STILES

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

03/09/103 September 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM SPITTLEBOROUGH FARMHOUSE SWINDON ROAD WOOTTON BASSETT SWINDON WILTSHIRE SN4 8ET

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM CLARK

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN FRYER

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP

View Document

03/09/093 September 2009 CONSO

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED ICP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: MAYFAIR HOUSE 5 LITTLE LONDON COURT OLD TOWN SWINDON WILTSHIRE SN1 3HY

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: MAYFAIR HOUSE 5 LITTLE LONDON COURT OLD TOWN SWINDON WILTSHIRE SN1 3HY

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 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