INTERNATIONAL CONSUMER RESEARCH AND TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Ms Lauren Stanich as a director on 2025-06-12

View Document

07/01/257 January 2025 Termination of appointment of Marta Lourdes Tellado as a director on 2025-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Sale or transfer of treasury shares. Treasury capital

View Document

14/06/2414 June 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/02/2420 February 2024 Second filing of Confirmation Statement dated 2020-12-31

View Document

20/02/2420 February 2024 Second filing of Confirmation Statement dated 2018-12-11

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/01/244 January 2024 Appointment of Ms Julia Bonisch as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Hubertus Primus as a director on 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Appointment of Mr Dominique Henneton as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Ivo Frans Mechels as a director on 2023-07-01

View Document

11/07/2311 July 2023 Secretary's details changed for Mr Niels Ebbe Jacobsen on 2023-07-01

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Satisfaction of charge 2 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 1 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

25/02/2225 February 2022 Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

11/01/2111 January 2021 Confirmation statement made on 2020-12-31 with updates

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVO FRANS MECHELS / 14/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HUBERTUS PRIMUS / 14/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEROME FRANCK / 14/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANABEL KATE HOULT / 14/01/2020

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS ALEXANDRA MARGARETHA MARIA MOLENAAR

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VISSER

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS ANABEL KATE HOULT

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIKKI STOPFORD

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JOHANNES MARTINUS VISSER

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR BART COMBEE

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NIELS EBBE HOLM / 11/03/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 Confirmation statement made on 2018-12-11 with updates

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MS NIKKI STOPFORD

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VICARY SMITH

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 SOLVENCY STATEMENT DATED 25/06/18

View Document

17/07/1817 July 2018 REDUCE ISSUED CAPITAL 25/06/2018

View Document

17/07/1817 July 2018 17/07/18 STATEMENT OF CAPITAL EUR 536531

View Document

17/07/1817 July 2018 STATEMENT BY DIRECTORS

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY GUIDO ADRIAENSSENS

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR NIELS EBBE HOLM

View Document

17/04/1817 April 2018 13/12/17 STATEMENT OF CAPITAL EUR 536755

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR IVO MECHELS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MS MARTA TELLADO

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENOIT PLAITIN

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GUEST

View Document

17/07/1517 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 3RD FLOOR 2 MARYLEBONE ROAD LONDON NW1 4DF

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN REDON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN REDON

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED JAMES A GUEST

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED JEROME FRANCK

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SATEJA

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED HUBERTUS PRIMUS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR WERNER BRINKMAN

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS REDON / 31/05/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID VICARY SMITH / 31/05/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SATEJA / 31/05/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT PLAITIN / 31/05/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER BRINKMAN / 31/05/2010

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 29/04/10 STATEMENT OF CAPITAL EUR 505610

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL EUR 312230

View Document

06/07/106 July 2010 28/04/10 STATEMENT OF CAPITAL GBP 262152 28/04/10 STATEMENT OF CAPITAL EUR 312248.7654

View Document

06/07/106 July 2010 CONSOLIDATION 30/04/10

View Document

06/07/106 July 2010 SUB-DIVISION 28/04/10

View Document

12/05/1012 May 2010 REDUCE ISSUED CAPITAL 31/03/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 30 ANGEL GATE 326 CITY ROAD LONDON EC1V 2PT

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED BART COMBEE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR FELIX COHEN

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR CARL MORITZ

View Document

04/09/094 September 2009 DIRECTOR APPOINTED DR WERNER BRINKMAN

View Document

04/09/094 September 2009 DIRECTOR APPOINTED BENOIT PLAITIN

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR ARMAND DE WASCH

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ALLOT SHARES 25/08/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 £ NC 151200/336821 30/09

View Document

24/12/0224 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 £ NC 2820/151200 20/12/01

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: FIRST FLOOR 111 BAKER STREET LONDON W1M 1SE

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 65NEW CAVENDISH STREET LONDON W1M 8AX

View Document

14/08/9814 August 1998 RESIGNATION OF AUD 11/08/98

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/12/966 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

22/06/9622 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 2 MARYLEBONE ROAD LONDON NW1 4DF

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9212 August 1992 £ NC 2445/2820 10/06/9

View Document

12/08/9212 August 1992 NC INC ALREADY ADJUSTED 10/06/92

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 S386 DISP APP AUDS 03/10/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 CONSO 09/03/90

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/90

View Document

26/03/9026 March 1990 CONS SHARES 09/03/90

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 5 CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

26/03/9026 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/03/9026 March 1990 NC INC ALREADY ADJUSTED 09/03/90

View Document

27/02/9027 February 1990 COMPANY NAME CHANGED BURGINHALL 413 LIMITED CERTIFICATE ISSUED ON 28/02/90

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: 5 CHANCERY LANE LONDON WC2A 1LF

View Document

29/11/8929 November 1989 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