INVENTORY CONTROL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
25/11/2425 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates |
23/12/2123 December 2021 | Change of details for Mr Mark Dries as a person with significant control on 2021-07-06 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
20/07/2120 July 2021 | Change of share class name or designation |
11/07/2111 July 2021 | Change of share class name or designation |
06/07/216 July 2021 | Cessation of Veronica Charlotte Herbert Berry as a person with significant control on 2021-06-30 |
06/07/216 July 2021 | Notification of Mark Dries as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Veronica Charlotte Herbert Berry as a director on 2021-06-30 |
01/07/211 July 2021 | Appointment of Mr Mark Dries as a director on 2021-06-30 |
18/06/2118 June 2021 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-18 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/09/2015 September 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
23/09/1923 September 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
27/07/1827 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/05/1830 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046302510003 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
10/08/1710 August 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARWIN |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/12/1531 December 2015 | Annual return made up to 30 December 2015 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/12/1430 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/01/1410 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/01/1328 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
28/11/1228 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
04/01/124 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
29/11/1129 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
24/01/1124 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
30/11/1030 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
17/11/1017 November 2010 | VARYING SHARE RIGHTS AND NAMES |
01/09/101 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/08/1027 August 2010 | DIRECTOR APPOINTED VERONICA CHARLOTTE HERBERT BERRY |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE INMAN / 30/12/2009 |
08/01/108 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/09/077 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0717 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
16/01/0416 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | NEW SECRETARY APPOINTED |
17/03/0317 March 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
09/02/039 February 2003 | SECRETARY RESIGNED |
09/02/039 February 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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