Advanced company searchLink opens in new window

ICC MISSIONS

Company number 04272228

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)
23 Apr 2024 TM01 Termination of appointment of Ian Robert Hamilton Tootill as a director on 19 April 2024
30 Jan 2024 TM01 Termination of appointment of Michael Joseph Farrell as a director on 27 January 2024
02 Jan 2024 TM01 Termination of appointment of Andrew Thomas Agerbak as a director on 17 December 2023
02 Oct 2023 AAMD Amended accounts for a small company made up to 31 December 2022
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
13 Jul 2023 RP04AP01 Second filing for the appointment of Mr Aderemi Morufu Alaka as a director
13 Jul 2023 RP04AP01 Second filing for the appointment of Mr Leslie Chinweze as a director
13 Jul 2023 RP04AP01 Second filing for the appointment of Mr Christopher Alexander Cagienard as a director
05 Jul 2023 AP01 Appointment of Mr Michael Olabode Ilesanmi as a director on 26 June 2023
05 Jul 2023 AP01 Appointment of Mr Andrew Clinton Fleming as a director on 26 June 2023
05 Jul 2023 AP01 Appointment of Mr Leslie Chinweze as a director on 26 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2023.
05 Jul 2023 AP01 Appointment of Mr Christopher Alexander Cagienard as a director on 26 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2023.
05 Jul 2023 AP01 Appointment of Mr Aderemi Moruf Alaka as a director on 26 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2023.
05 Jul 2023 AP01 Appointment of Miss Jane Afiavi Oluwatosin Addo as a director on 26 June 2023
14 Dec 2022 TM01 Termination of appointment of Dwight Earl Montague Lawrence as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Scott Walter Douglas Bryden as a director on 13 December 2022
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
11 May 2022 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 11 May 2022
06 May 2022 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to Mazars 30 Old Bailey London EC4M 7AU on 6 May 2022
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to Tower Bridge House St. Katharines Way London E1W 1DD on 22 January 2021
22 Jan 2021 AD03 Register(s) moved to registered inspection location 73B Palmerston Road Buckhurst Hill Essex IG9 5NS