Advanced company searchLink opens in new window

INTERNATIONAL CORPORATE ART LIMITED

Company number 04075712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
29 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from 37 Dauntless Road Burghfield Common Reading RG7 3NZ England to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 18 August 2022
20 Jun 2022 TM02 Termination of appointment of David Edwin Pearce as a secretary on 20 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 PSC01 Notification of Erik Oren as a person with significant control on 1 January 2022
16 Feb 2022 TM01 Termination of appointment of Anders Ovebro as a director on 31 January 2022
09 Dec 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 AP01 Appointment of Mr Anders Ovebro as a director on 4 November 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
09 Dec 2020 TM01 Termination of appointment of Kai Sveum as a director on 4 November 2020
08 Dec 2020 AP01 Appointment of Mr Erik Oren as a director on 4 November 2020
08 Dec 2020 PSC02 Notification of International Corporate Art As as a person with significant control on 4 November 2020
08 Dec 2020 PSC07 Cessation of Icart Investments Ltd as a person with significant control on 4 November 2020
13 Oct 2020 TM01 Termination of appointment of Gro Nesjar Greve as a director on 8 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
14 Jul 2020 MR04 Satisfaction of charge 2 in full
14 Jul 2020 MR04 Satisfaction of charge 1 in full
14 Jul 2020 MR04 Satisfaction of charge 3 in full
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
05 Aug 2019 CH01 Director's details changed for Gro Nesjar on 5 August 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018