ICF CONSULTING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Change of details for Icf International, Inc. as a person with significant control on 2024-05-08

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Riverscape, 10 Queen Street Place London EC4R 1BE England to 1st Floor 62/63 Threadneedle Street London EC2R 8HP on 2024-03-05

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/07/2228 July 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Cessation of Icf Consulting Group Inc. as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Notification of Icf International, Inc. as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/08/1625 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4

View Document

25/08/1625 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

25/08/1625 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1616 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR WARREN CHARLES MARSHALL

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED DR MICHAEL SANDS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BECK

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEANNE TOWNEND

View Document

22/05/1522 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE CARROLL TOWNEND / 17/03/2014

View Document

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 3RD FLOOR KEAN HOUSE 6 KEAN STREET LONDON WC2B 4AS ENGLAND

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK ALLINGTON

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY TERRANCE MCGOVERN

View Document

03/03/143 March 2014 SECRETARY APPOINTED DR MICHAEL SANDS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS JEANNE CARROLL TOWNEND

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CAMERON

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ADOPT ARTICLES 27/01/2012

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM SARDINIA HOUSE 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR TERRANCE MCGOVERN

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR JOHN WASSON

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MRS CHRISTINA CAMERON

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH KOLSKY

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY CROWELL & MORING SECRETARIES LIMITED

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR MARK ANTONY ALLINGTON

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: SARDINIA HOUSE 50 LINCOLN'S INN FIELDS LONDON WC2A 3LZ

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SU

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 3RD FLOOR HAMILTON HOUSE MABLEDON PLACE BLOOMSBURY LONDON WC1H 9BB

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 42 BROOK STREET LONDON

View Document

11/10/0011 October 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 180 FLEET STREET LONDON EC4A 2HG

View Document

15/06/0015 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 COMPANY NAME CHANGED ICF CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 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