INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewRegistered office address changed from 50 Seymour Street London W1H 7JG to Premiere House Elstree Way Borehamwood WD6 1JH on 2025-06-09

View Document

22/04/2522 April 2025 Notification of Redsquid Communications Ltd as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Appointment of Mr Sohin Harkishen Raithatha as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Michelle Lewis as a secretary on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Nigel Lewis as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Michelle Adala Lewis as a director on 2025-04-04

View Document

10/04/2510 April 2025 Cessation of Michelle Adala Lewis as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Cessation of Lewis Nigel as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Vincenzo Mignacca as a director on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 032329420001, created on 2025-04-04

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

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

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

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

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS. MICHELLE ADALA LEWIS

View Document

21/08/1321 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

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

View Accounts

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/02/062 February 2006 £ IC 100/53 19/12/05 £ SR [email protected]=47

View Document

02/02/062 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS; AMEND

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0330 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: FARRINGDON HOUSE 105-107 FARRINGDON ROAD LONDON EC1R 3BT

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: DENTON HOUSE 40-44 WICKLOW STREET LONDON WC1X 9HL

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/05/996 May 1999 SUB DIVIDE CAPITAL 17/07/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 S-DIV 17/07/98

View Document

06/05/996 May 1999 ALTER MEM AND ARTS 17/07/98

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 9-13 ST ANDREW STREET LONDON EC4A 3AE

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED INTERNATIONAL DATA SECURITY HOLD INGS LTD. CERTIFICATE ISSUED ON 23/09/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED LEIGHCROFT LIMITED CERTIFICATE ISSUED ON 23/06/97

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 3RD FLOOR C/O RM COMPANY SERVICES LIMITED LONDON EC2A 4SD

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

02/08/962 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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