INTERNAL COMMUNICATIONS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-30

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY LIMOI / 18/12/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NATASH DILSAVER

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 26 MILTON ROAD GILLINGHAM KENT ME7 5LN

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL LIMOI / 03/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM BLEAK HOUSE 18 MARINE PARADE DOVERCOURT HARWICH ESSEX CO12 3RA

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LIMOI

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR JEAN MICHEL LIMOI

View Document

14/11/1414 November 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 DIRECTOR APPOINTED MR DAVID LIMOI

View Document

09/10/129 October 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS NATASH DILSAVER

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MISS LESLEY LIMOI

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN LIMOI

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY JEAN LIMOI

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL LIMOI / 15/10/2009

View Document

05/01/105 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES WILLIAM JEFFERY LOGGED FORM

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 268 HACKNEY ROAD LONDON E2 7SL

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 01/12/96; CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 1 LEYDEN STREET LONDON E1 7LE

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information