Advanced company searchLink opens in new window

ICDS LIMITED

Company number 04823148

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)
11 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 28 March 2024
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 March 2022
21 Mar 2022 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 3 Field Court London WC1R 5EF on 21 March 2022
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 28 March 2021
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
09 Apr 2017 4.68 Liquidators' statement of receipts and payments to 28 March 2017
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
12 Apr 2016 4.70 Declaration of solvency
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 August 2015
31 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Feb 2014 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
03 Feb 2014 AD01 Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 3 February 2014
03 Feb 2014 AP01 Appointment of James Qdavid Waygood as a director
03 Feb 2014 TM01 Termination of appointment of David Waygood as a director
28 Mar 2013 TM01 Termination of appointment of Elizabeth Hamilton as a director
18 Dec 2012 TM02 Termination of appointment of David Waygood as a secretary