IC CONCEPTS LIMITED

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a members' voluntary winding up

View Document

21/09/2321 September 2023 Registered office address changed from 139 139 Homington Avenue Swindon Wiltshire SN3 6FG England to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-09-21

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Declaration of solvency

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Secretary's details changed for Mr Navid Mohamadzade on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Navid Mohamadzade on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of Hosein Mohamadzade as a director on 2023-08-23

View Document

24/07/2324 July 2023 Appointment of Mr Navid Mohamadzade as a director on 2023-06-07

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 21 STOKE ROAD WALTON-ON-THAMES SURREY KT12 3DF ENGLAND

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 21 STOKE ROAD WALTON-ON-THAMES SURREY KT12 3DF ENGLAND

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 61, THRONEYCROFT CLOSE WALTON-ON-THAMES SURREY KT12 2YB

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR NAVID MOHAMADZADE

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY MINOO ENTEZAR TAYEBI

View Document

21/08/1521 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOSEIN MOHAMADZADE / 06/04/2010

View Document

02/11/092 November 2009 31/03/09 PARTIAL EXEMPTION

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 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