ICURE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Appointment of Mr Ramneet Singh Dhaliwal as a director on 2025-04-16

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Notification of Parsinder Jit Dhaliwal as a person with significant control on 2024-01-10

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/05/236 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086968410004

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086968410003

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086968410002

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086968410001

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MR RAMNEET SINGH DHALIWAL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARSINDERJIT DHALIWAL / 23/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR IQBAL SINGH / 12/01/2018

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY RAMNEET DHALIWAL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR RAMNEET SINGH DHALIWAL

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS PARSINDERJIT DHALIWAL

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IQBAL SINGH DHALIWAL / 23/09/2013

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL SINGH DHALIWAL / 19/09/2013

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