ICSS INSIGHT

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

04/05/234 May 2023 Director's details changed for Mr Massimiliano Montanari on 2021-08-01

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR MASSIMILIANO MONTANARI

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 16 BERKELEY STREET LONDON W1J 8DZ

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMANUEL DE MEDEIROS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 65 SLOANE STREET LONDON SW1X 9SH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED HAMED HANZAB / 23/04/2015

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. EMANUEL MACEDO DE MEDEIROS / 23/04/2015

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HAMED HANZAB

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED THE INTERNATIONAL CENTRE FOR SPORT SECURITY EUROPE CERTIFICATE ISSUED ON 13/05/17

View Document

13/05/1713 May 2017 FORM NE01

View Document

12/04/1712 April 2017 CHANGE OF NAME 06/04/2017

View Document

12/04/1712 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/05/1631 May 2016 23/05/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/02/1624 February 2016 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

17/06/1517 June 2015 23/05/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM MEMERY CRYSTAL LLP, 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP UNITED KINGDOM

View Document

23/05/1423 May 2014 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