Advanced company searchLink opens in new window

ICM FIRE LIMITED

Company number 04094660

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)
31 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
31 Jan 2024 AP01 Appointment of Mr Nicolas Martin as a director on 31 January 2024
16 Oct 2023 AA Micro company accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Sep 2022 AD01 Registered office address changed from 92a High Street Orpington BR6 0JY England to 160 Crofton Lane Orpington BR6 0BW on 1 September 2022
14 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 CH01 Director's details changed for Mrs Catherine Martin on 17 September 2019
17 Sep 2019 PSC04 Change of details for Mr Nicholas Martin as a person with significant control on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from 282a High Street Orpington BR6 0nd England to 92a High Street Orpington BR6 0JY on 17 September 2019
06 Jun 2019 PSC04 Change of details for Mr Nicholas Martin as a person with significant control on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 282a High Street Orpington BR6 0nd on 6 June 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
24 Oct 2018 AD01 Registered office address changed from 3 Acorn Buisness Centre Northarbour Road Cosham Portsmouth PO6 3th England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 24 October 2018
27 Apr 2018 CH03 Secretary's details changed for Catherine Lucy Martin on 27 April 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates