ICMAS ENTERPRISE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewDirector's details changed for Juergen Roland Itzinger on 2025-06-01

View Document

05/06/255 June 2025 NewChange of details for Juergen Roland Itzinger as a person with significant control on 2025-06-01

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Change of details for Juergen Roland Itzinger as a person with significant control on 2024-03-12

View Document

26/03/2426 March 2024 Director's details changed for Juergen Roland Itzinger on 2024-03-12

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CURRAN

View Document

29/05/1729 May 2017 DIRECTOR APPOINTED JUERGEN ROLAND ITZINGER

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/11/141 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR ICORS INTERNATIONAL INC.

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

29/09/1329 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED SIMON JOSEPH CURRAN

View Document

21/05/1321 May 2013 DISS40 (DISS40(SOAD))

View Document

20/05/1320 May 2013 CORPORATE DIRECTOR APPOINTED ICORS INTERNATIONAL INC.

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR SILKE NEUMANN

View Document

18/05/1318 May 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SILKE KATHARINA NEUMANN / 01/12/2011

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILKE KATHARINA NEUMANN / 01/12/2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED SILKE KATHARINA NEUMANN

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ICORS INTERNATIONAL INC

View Document

14/01/0914 January 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR ZCM LTD

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED ICORS INTERNATIONAL INC

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 122-126 HIGH ROAD LONDON NW6 4HY

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ZCA LTD

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: WESTBURY 2ND FLOOR 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

15/08/0515 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: MILMEAD BUSINESS CENTRE SUITE 44 MILL MEAD ROAD TOTTENHAM HLAE LONDON N17 9QU

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 COMPANY NAME CHANGED HAMILTON & BRIXTON LTD CERTIFICATE ISSUED ON 04/09/02

View Document

27/07/0227 July 2002 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