THE ICT PRACTICE LLP

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the limited liability partnership off the register

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/01/2010 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, LLP MEMBER VBS SUPPORT LTD

View Document

16/03/1816 March 2018 LLP MEMBER APPOINTED MR PETER JOHN KEMP

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ORLANDA BROOMHEAD

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN KEMP

View Document

16/03/1816 March 2018 CESSATION OF VBS SUPPORT LTD AS A PSC

View Document

15/03/1815 March 2018 CESSATION OF KAREN ORLANDA BROOMHEAD AS A PSC

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VBS SUPPORT LTD / 09/02/2016

View Document

17/03/1617 March 2016 ANNUAL RETURN MADE UP TO 12/03/16

View Document

17/02/1617 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM GALA HOUSE 3 RAGLAN ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7RA

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 12/03/15

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, LLP MEMBER EDWARD WHITE

View Document

17/02/1517 February 2015 LLP MEMBER APPOINTED MRS KAREN ORLANDA BROOMHEAD

View Document

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 ANNUAL RETURN MADE UP TO 12/03/14

View Document

12/03/1312 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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