INTERNATIONAL CENTRE FOR INTEGRATION & COHESION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Registered office address changed from 560 North Circular Road London NW2 7QA England to 620 Western Avenue London W3 0TE on 2024-10-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Registered office address changed from 51 Chalton Street London NW1 1HY United Kingdom to 560 North Circular Road London NW2 7QA on 2022-10-20

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY NAKA ALKHZRAJI

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TAHER ALOMANI

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MRS NAKA JAWAD ALKHZRAJI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 NOTIFICATION OF PSC STATEMENT ON 14/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 333 EDGWARE ROAD EDGWARE ROAD LONDON NW9 6TD ENGLAND

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR AMMAR ABDULLAH

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR AHMED HASSAN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR GHUFRAN TAHER

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR BASIL MASHKOUR

View Document

16/10/1716 October 2017 CESSATION OF MOHAMMED MAHDI JAWAD ALKHZRAJI AS A PSC

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR TAHER ALOMANI

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR AMIR TAKI

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALKHZRAJI

View Document

21/09/1721 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 77-79 CHARLOTTE STREET LONDON W1T 4PW ENGLAND

View Document

06/04/176 April 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM FLOOR 6, SUITE 2 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 77-79 CHARLOTTE STREET LONDON W1T 4PW ENGLAND

View Document

19/01/1619 January 2016 20/12/15 NO MEMBER LIST

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O ICIC 105 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY MOHAMMED ALKHZRAJI

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR MOHAMMED MAHDI JAWAD ALKHZRAJI

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE MOLLOY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MS GHUFRAN TAHER

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR MOHAMMED ALKHZRAJI

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR BASIL MASHKOUR

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR AHMED HASSAN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR HANNA FIELD

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR HANNA FIELD

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR IRIS RADULIAN

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/12/1430 December 2014 20/12/14 NO MEMBER LIST

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR HAWRA IMAME

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR HAYDER MAHDEY

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR LAYLA WSHAH

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR THUHA JABBAR

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR THUHA JABBAR

View Document

03/02/143 February 2014 COMPANY NAME CHANGED IRAQI CENTRE FOR INTEGRATION & COHESION CERTIFICATE ISSUED ON 03/02/14

View Document

03/02/143 February 2014 NE01 FILED

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1320 December 2013 20/12/13 NO MEMBER LIST

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MRS LAYLA WSHAH

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR HAYDER MAHDEY

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MISS JANICE MOLLOY

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR NAJIH HUSSIAN

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SALAFA AL-JENABI / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED DR THUHA JABBAR

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MISS IRIS RADULIAN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MISS HAWRA IMAME

View Document

28/02/1328 February 2013 23/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/04/1210 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 23/02/12 NO MEMBER LIST

View Document

26/04/1126 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 23/02/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 14 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW

View Document

06/10/106 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 23/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAJIH HUSSIAN / 23/02/2010

View Document

20/01/1020 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

29/01/0829 January 2008 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