ID COMMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mr David Indo as a person with significant control on 2025-03-16

View Document

25/03/2525 March 2025 Director's details changed for Mr David Indo on 2025-03-16

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Termination of appointment of Stefanie White as a director on 2024-05-08

View Document

29/04/2429 April 2024 Director's details changed for Mr Tom Joseph Denford on 2024-03-16

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/04/2429 April 2024 Change of details for Mr Tom Joseph Denford as a person with significant control on 2024-03-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Satisfaction of charge 068481580002 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 1 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 068481580003 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 60 Cannon Street Cannon Street London EC4N 6NP England to 60 Cannon Street London EC4N 6NP on 2022-03-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

11/02/2211 February 2022 Director's details changed for Miss Stefanie White on 2022-02-01

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM UNIT 41 6 JACKS PLACE 6 CORBET PLACE, SPITALFIELDS LONDON E1 6NH

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068481580003

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068481580002

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT A44 JACKS PLACE 6 CORBET PLACE LONDON E1 6NH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/135 June 2013 02/05/13 STATEMENT OF CAPITAL GBP 210.50

View Document

05/06/135 June 2013 SUB-DIVISION 02/05/13

View Document

07/05/137 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED IDCOMMS LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 2/ 170 BRICK LANE LONDON LONDON E1 6RU ENGLAND

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID INDO / 12/10/2011

View Document

02/05/122 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 3RD FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM JOSEPH DENFORD / 06/05/2010

View Document

05/05/105 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM JOSEPH DENFORD / 16/03/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM FLAT 2 NORROY ROAD PUTNEY LONDON SW15 1PG

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM DENFORD / 01/06/2009

View Document

16/03/0916 March 2009 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