ICV ( CONSULTING) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-18 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Appointment of Mr Thomas Hunter Blair as a director on 2022-08-15

View Document

25/11/2225 November 2022 Appointment of Mr Mark Frederick Heath as a director on 2022-08-15

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

11/02/2111 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 5TH FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS KINGABY / 24/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGABY

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIDIAN GROUP HOLDINGS LIMITED

View Document

02/07/192 July 2019 CESSATION OF CRAIG DOUGLAS KINGABY AS A PSC

View Document

02/07/192 July 2019 CESSATION OF LOUISE KINGABY AS A PSC

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/03/194 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE KINGABY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DOUGLAS KINGABY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS LOUISE KINGABY

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 119 THE HUB 300 KENSAL ROAD LONDON LONDON W10 5BE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG KINGABY

View Document

05/03/155 March 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

17/02/1517 February 2015 PREVEXT FROM 30/11/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/12/1421 December 2014 DIRECTOR APPOINTED MR CRAIG KINGABY

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR CRAIG DOUGLAS KINGABY

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN

View Document

07/11/137 November 2013 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