- Company Overview for ICM FIRE LIMITED (04094660)
- Filing history for ICM FIRE LIMITED (04094660)
- People for ICM FIRE LIMITED (04094660)
- More for ICM FIRE LIMITED (04094660)
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
|
|
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 |