ICP CONSULTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Change of details for Mr. James Douglas Young as a person with significant control on 2016-04-06 |
29/07/2529 July 2025 New | Director's details changed for Mr. James Douglas Young on 2025-07-21 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-04-05 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-29 with updates |
26/09/2426 September 2024 | Director's details changed for Mr. James Douglas Young on 2024-09-26 |
26/09/2426 September 2024 | Change of details for Mr. James Douglas Young as a person with significant control on 2024-09-26 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
02/04/242 April 2024 | Registered office address changed from Carter Backer Winter Llp 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-05 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-29 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-05 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
10/09/2010 September 2020 | 05/04/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | COMPANY NAME CHANGED OAKFIELD BLACK LTD CERTIFICATE ISSUED ON 31/07/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/12/1917 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
02/01/192 January 2019 | DIRECTOR APPOINTED MRS JOANNE YOUNG |
21/12/1821 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
28/11/1728 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
08/10/158 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
08/06/158 June 2015 | PREVSHO FROM 30/09/2015 TO 05/04/2015 |
29/09/1429 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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