IMMEDIATE CONSTRUCTION CONSULTANCY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Change of details for Mr Matthew Paul Hanlan as a person with significant control on 2023-03-31

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Notification of Helen Hanlan as a person with significant control on 2023-03-31

View Document

27/08/2427 August 2024 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Matthew Paul Hanlan on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr Matthew Paul Hanlan as a person with significant control on 2024-08-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL HANLAN / 15/01/2019

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL HANLAN

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED OFFICE SPARE 37 LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MATTHEW PAUL HANLAN

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WINT

View Document

15/03/1815 March 2018 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