INNOVATIVE CONCEPTS (ICG) LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

23/06/2323 June 2023 Termination of appointment of Clive Idris Morgan as a director on 2023-06-16

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

20/11/2120 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/11/2112 November 2021 Termination of appointment of Linda Mary Griffiths as a secretary on 2021-11-12

View Document

13/10/2113 October 2021 Termination of appointment of Andrew Mullis as a director on 2021-10-13

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 22/02/16 NO MEMBER LIST

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CLIVE RUSSILL / 01/03/2016

View Document

08/12/158 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM Y GARN LLANYCHAER FISHGUARD PEMBROKESHIRE SA65 9TJ

View Document

18/03/1518 March 2015 22/02/15 NO MEMBER LIST

View Document

01/12/141 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 22/02/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 22/02/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 22/02/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 22/02/11 NO MEMBER LIST

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE IDRIS MORGAN / 15/03/2010

View Document

15/03/1015 March 2010 22/02/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MULLIS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CLIVE RUSSILL / 15/03/2010

View Document

15/12/0915 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MOSS

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

22/12/0822 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 22/02/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/03/0415 March 2004 ANNUAL RETURN MADE UP TO 22/02/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 22/02/02

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: PRESELI CHAMBERS 11B HIGH STREET FISHGUARD PEMBROKESHIRE SA65 9AU

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 ANNUAL RETURN MADE UP TO 22/02/01

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information