INTELLECTUAL CAPITAL RESOURCES LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

11/10/2411 October 2024 Registration of charge 038528010003, created on 2024-10-10

View Document

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

View Accounts

17/10/2317 October 2023 Secretary's details changed for Neil Dickins on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr James Alexander Galloway on 2023-10-17

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

18/10/2218 October 2022 Change of details for Intellectual Capital Resources Holdings Limited as a person with significant control on 2022-10-04

View Document

18/10/2218 October 2022 Registered office address changed from Hive 2, 1530 Arlington Business Park Theale Reading RG7 4SA England to Hive 2 1530 Arlington Business Park Theale Reading RG7 4SA on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Daniel James Nash on 2022-10-04

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038528010002

View Document

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

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER GALLOWAY / 29/09/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALOK NAGPAL / 29/09/2016

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

03/12/153 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DIDDENHAM COURT GRAZELEY READING ENGLAND

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 16 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NEIL DICKENS / 01/01/2015

View Document

21/11/1421 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED DANIEL JAMES NASH

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038528010001

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/05/1323 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 10000

View Document

23/05/1323 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 10000

View Document

23/05/1323 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 11315.64

View Document

30/10/1230 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/07/1220 July 2012 01/03/12 STATEMENT OF CAPITAL GBP 7697.65

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 DIDDENHAM COURT GRAZELEY READING RG7 1JQ UNITED KINGDOM

View Document

29/10/1129 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL DICKENS / 04/10/2011

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALOK NAGPAL / 04/10/2011

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH DICKINS / 04/10/2011

View Document

29/10/1129 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JAMES ALEXANDER GALLOWAY

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 162 HIGH STREET TONBRIDGE KENT TN9 1BB

View Document

01/11/101 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALOK NAGPAL / 04/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH DICKINS / 04/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 12/09/05

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 2ND FLOOR 7 SAINT JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD

View Document

18/03/0218 March 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 COMPANY NAME CHANGED INTELLECTUAL CAPITAL RESOURCES ( ICR) LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 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