ICANDO SYSTEM OF ACTIVATION, LTD.

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from PO Box 4385 05373602: Companies House Default Address Cardiff CF14 8LH to 6 Market Place London Fitzrovia, Uk W1W 8AF on 2022-03-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG

View Document

25/03/1925 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/06/176 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 First Gazette notice for compulsory strike-off

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD

View Document

29/05/1529 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/09/1417 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. VICTORIA GLOVA / 01/08/2010

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. VICTORIA GLOVA / 23/02/2010

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 23/02/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY APPOINTED ABS SECRETARY SERVICES LTD

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY CLS SECRETARIES LTD

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIKTORIJA GLOVA / 23/02/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 60 CANNON STREET OFFICE 415 LONDON EC4N 6NP

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 415 OFFICE 60 CANNON STREET LONDON EC4N 6JP

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 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