ICR INC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/04/1529 April 2015 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT SINGH COMBO / 18/07/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM
QUEENSWAY HOUSE 275 - 285 HIGH STREET
STRATFORD
LONDON
E15 2TF
ENGLAND

View Document

07/10/137 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
UNITED KINGDOM

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
30 SHORE POINT
HIGH ROAD
BUCKHURST HILL
ESSEX
IG9 5JE
UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 COMPANY NAME CHANGED MAVERICK OVERSEAS INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 04/07/12

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR INGA COMBO / 31/07/2011

View Document

26/08/1126 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT COMBO / 31/07/2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 30 SHORE POINT 46 HIGH ROAD BUCKHURST HILL ESSEX IG9 5JE UNITED KINGDOM

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / INGA COMBO / 03/01/2010

View Document

24/08/1024 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMIT COMBO / 03/01/2010

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 45 RIVERSIDE BUILDING TRINITY BUOY WHARF EAST INDIA DOCK E14 0JY

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / INGA VALUZYTE / 10/07/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM STUDIO 13 RIVERSIDE BUILDING, TRINITY BUOY WHARF 64 ORCHARD PLACE LONDON E14 0JY

View Document

19/07/0719 July 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