INTERNAL CONSULTING GROUP UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/02/2520 February 2025 Change of details for David Alan Moloney as a person with significant control on 2025-02-18

View Document

20/02/2520 February 2025 Director's details changed for Mr David Alan Moloney on 2025-02-15

View Document

20/02/2520 February 2025 Director's details changed for Mr Jonathan Mindell on 2025-02-18

View Document

20/02/2520 February 2025 Director's details changed for Mr David Alan Moloney on 2025-02-18

View Document

20/02/2520 February 2025 Change of details for Mr David Alan Moloney as a person with significant control on 2025-02-18

View Document

02/01/252 January 2025 Termination of appointment of Stephen Hewett as a director on 2024-12-24

View Document

01/11/241 November 2024 Termination of appointment of Nygel Scourfield as a director on 2024-11-01

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Appointment of Mr Nygel Scourfield as a director on 2023-12-01

View Document

26/10/2326 October 2023 Director's details changed for Mr Stephen Hewett on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Jonathan Mindell on 2023-10-26

View Document

06/09/236 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / DAVID ALAN MOLONEY / 06/04/2016

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JONATHAN MINDELL

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR STEPHEN HEWETT

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE HINES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROCH

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN BARR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 07/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROCH / 07/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MOLONEY / 07/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROCH / 07/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MOLONEY / 07/04/2017

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR LESLIE RONALD HINES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MICHAEL ROCH

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/03/175 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM BARR / 05/03/2017

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MOLONEY / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM BARR / 06/10/2016

View Document

06/10/166 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MOLONEY / 06/10/2016

View Document

29/04/1629 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR ALLAN WILLIAM BARR

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/1420 February 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

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