ICSA BOARDROOM APPS LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

25/03/2425 March 2024 Appointment of Ms Nithya Das as a director on 2023-12-31

View Document

21/03/2421 March 2024 Termination of appointment of Nithya Das as a director on 2023-01-31

View Document

13/03/2413 March 2024 Termination of appointment of John Harrison Van Arsdale Iii as a director on 2023-12-31

View Document

13/03/2413 March 2024 Appointment of Ms Nithya Das as a director on 2023-01-31

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Brian David Alexander as a director on 2022-12-08

View Document

21/12/2221 December 2022 Termination of appointment of Michael James Stanton as a director on 2022-12-20

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Cessation of Diligent Bidco Uk Limited as a person with significant control on 2019-12-31

View Document

17/05/2217 May 2022 Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 25 Bedford Street London WC2E 9ES on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Notification of Diligent Boardbooks Limited as a person with significant control on 2019-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

09/07/219 July 2021 Registered office address changed from 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR United Kingdom to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/12/1915 December 2019 31/12/18 SMALL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081630090005

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081630090004

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3RD FLOOR LYRIC HOUSE 149 HAMMERSMITH ROAD LONDON GREATER LONDON W14 0QL

View Document

28/09/1728 September 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / UKRIAT NOMINEES LTD / 02/02/2017

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081630090003

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081630090002

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 3RD FLOOR, 149, LYRIC HOUSE HAMMERSMITH ROAD LONDON W14 0QL ENGLAND

View Document

03/03/173 March 2017 ADOPT ARTICLES 02/02/2017

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR BRIAN DAVID ALEXANDER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MICHAEL JAMES STANTON

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JOHN HARRISON VAN ARSDALE III

View Document

07/02/177 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN THEAKSTON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY LLOYD

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ING

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM SAFFRON HOUSE 6-10 KIRBY STREET LONDON EC1N 8TS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MORA-SPENCER

View Document

30/01/1730 January 2017 CURRSHO FROM 30/06/2017 TO 31/01/2017

View Document

29/01/1729 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/01/1729 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIP THEAKSTON / 20/08/2015

View Document

03/06/153 June 2015 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MRS CYNTHIA MORA-SPENCER

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL MORRICE

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM ING / 24/03/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN MORRICE / 24/03/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK EVANS / 24/03/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KINGSLEY OSBORNE / 24/03/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK EVANS / 26/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME LLOYD / 24/03/2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 16 PARK CRESCENT LONDON W1B 1AH UNITED KINGDOM

View Document

18/02/1418 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/10/1217 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/129 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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