I-CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Akbar Chouglay as a secretary on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR DARYL JON GOULD

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUROBI AUSTIN / 05/01/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PUROBI AUSTIN / 10/07/2014

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 9 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM BARBICAN HOUSE 24-36 OLD STREET LONDON EC1V 9QQ ENGLAND

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / AKBAR CHOUGLAY / 09/02/2011

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM ST CLEMENT'S HOUSE 27-28 CLEMENT'S LANE LONDON EC4N 7AE

View Document

23/04/1023 April 2010 SECRETARY APPOINTED AKBAR CHOUGLAY

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY ROBINSON

View Document

24/03/1024 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUROBI AUSTIN / 24/03/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM ST CLEMENT'S HOUSE 27-28 CLEMENT'S LANE LONDON EC4N 7AE

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 107 FLEET STREET LONDON EC4A 2AB

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM LEWIS ASSOCIATES KINGSWOOD HOUSE 7 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: CENTRAL HOUSE 1 BALLARDS LANE FINCHLEY LONDON N3 1LQ

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: KINGSWOOD HOUSE, 7 HAMPSTEAD GATE, 1A FROGNAL LONDON NW3 6AL

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 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