I-COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Sukhjit Kaur Lehal as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Mr Narrinder Singh as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Sukhjit Kaur Lehal on 2025-08-20

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Appointment of Mr Narrinder Singh as a director on 2025-02-13

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from 6 Ash Terrace Oldbury Birmingham West Midlands B69 1RJ United Kingdom to Gothersley Aston Lane Claverley Wolverhampton Shropshire WV5 7DX on 2024-03-28

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Termination of appointment of Narrinder Singh as a director on 2022-12-12

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PE UNITED KINGDOM

View Document

01/11/181 November 2018 Registered office address changed from , Lyndon House Rmy 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom to Gothersley Aston Lane Claverley Wolverhampton Shropshire WV5 7DX on 2018-11-01

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED SUKHJIT KAUR LEHAL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

16/02/1816 February 2018 Registered office address changed from , 6 Ash Terrace Tividale, Oldbury, Birmingham, B69 1RJ to Gothersley Aston Lane Claverley Wolverhampton Shropshire WV5 7DX on 2018-02-16

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 6 ASH TERRACE TIVIDALE, OLDBURY BIRMINGHAM B69 1RJ

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARRINDER SINGH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Registered office address changed from , 94-97 Charles Henry Street, Highgate, Birmingham, B12 0SJ to Gothersley Aston Lane Claverley Wolverhampton Shropshire WV5 7DX on 2014-10-29

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 94-97 CHARLES HENRY STREET HIGHGATE BIRMINGHAM B12 0SJ

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE OUD PROJECT LTD


  • 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