INTELLECTUAL CAPITAL RESOURCES HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 New

View Document

14/08/2514 August 2025 NewPurchase of own shares.

View Document

30/07/2530 July 2025 NewCancellation of shares. Statement of capital on 2024-11-18

View Document

29/07/2529 July 2025 NewResolutions

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/10/2411 October 2024 Registration of charge 087498880001, created on 2024-10-10

View Document

17/01/2417 January 2024 Appointment of Mrs Ann Forshaw as a director on 2024-01-17

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Appointment of Mrs Elizabeth Irene Valerie Galloway as a director on 2023-03-23

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

10/11/2110 November 2021 Secretary's details changed for Mrs Elizabeth Irene Valerie on 2021-11-10

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/02/1926 February 2019 19/12/18 STATEMENT OF CAPITAL GBP 9438.85

View Document

21/02/1921 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 9438.85

View Document

24/01/1924 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1924 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 9264.13

View Document

24/01/1924 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1922 January 2019 ADOPT ARTICLES 19/12/2018

View Document

21/01/1921 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/1829 November 2018 CESSATION OF NEIL KENNETH DICKINS AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANORAK INVESTMENTS LIMITED

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLOWAY UK INVESTMENTS LIMITED

View Document

29/11/1829 November 2018 CESSATION OF JAMES ALEXANDER GALLOWAY AS A PSC

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 03/04/18 STATEMENT OF CAPITAL GBP 8755.15

View Document

29/05/1829 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/181 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 7706.66

View Document

01/05/181 May 2018 TRANSFER OF SHARES 27/03/2018

View Document

26/04/1826 April 2018 ADOPT ARTICLES 20/03/2018

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 15 DIDDENHAM COURT GRAZELEY READING BERKSHIRE RG7 1JQ ENGLAND

View Document

09/11/179 November 2017 CESSATION OF ALOK NAGPAL AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

09/11/179 November 2017 11/02/14 STATEMENT OF CAPITAL GBP 7688.88

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 16 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ

View Document

08/08/168 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1622 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1622 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 7688.88

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

24/12/1524 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

15/12/1515 December 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 ARTICLES OF ASSOCIATION

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED ICRH LIMITED CERTIFICATE ISSUED ON 18/08/14

View Document

18/08/1418 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/146 March 2014 SUBDIVISION 11/02/2014

View Document

06/03/146 March 2014 11/02/14 STATEMENT OF CAPITAL GBP 9052.51

View Document

06/03/146 March 2014 SUB-DIVISION 11/02/14

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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