ICSA SOFTWARE INTERNATIONAL LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

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

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027782880008

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027782880007

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

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

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / UKRIAT NOMINEES LIMITED / 15/02/2017

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027782880006

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027782880005

View Document

06/03/176 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/176 March 2017 ADOPT ARTICLES 15/02/2017

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MORA-SPENCER

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MICHAEL JAMES STANTON

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED JOHN HARRISON VAN ARSDALE III

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED BRIAN DAVID ALEXANDER

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM SAFFRON HOUSE 6-10 KIRBY STREET LONDON EC1N 8TS

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ING

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY LLOYD

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN THEAKSTON

View Document

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

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 SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

29/01/1729 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

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

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

02/02/152 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ALAN PHILLIP THEAKSTON

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED SIMON OSBORNE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1115 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM ING / 08/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 08/01/2010

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ROGER DICKINSON

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ROBERT GRAHAM ING

View Document

18/05/0918 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DAVID WILSON

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LENTON

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 04/06/2008

View Document

11/03/0811 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 AUDITOR'S RESIGNATION

View Document

11/06/0711 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED ICSA SOFTWARE LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 16 PARK CRESCENT LONDON W1N 4AH

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

08/08/008 August 2000 ADOPT ARTICLES 28/07/00

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 S366A DISP HOLDING AGM 28/07/00

View Document

08/08/008 August 2000 S386 DISP APP AUDS 28/07/00

View Document

02/08/002 August 2000 AUDITOR'S RESIGNATION

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/05/9426 May 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

11/02/9411 February 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 ADOPT MEM AND ARTS 13/10/93

View Document

22/10/9322 October 1993 VARYING SHARE RIGHTS AND NAMES 13/10/93

View Document

24/08/9324 August 1993 COMPANY NAME CHANGED LENTAG SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/08/93

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93 FROM: TEMPLE HOUSE, 20, HOLYWELL ROW LONDON, EC2A 4JB.

View Document

11/08/9311 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/936 August 1993 ADOPT MEM AND ARTS 30/07/93

View Document

16/03/9316 March 1993 ADOPT MEM AND ARTS 03/03/93

View Document

08/01/938 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/938 January 1993 CERTIFICATE OF INCORPORATION

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