Advanced company searchLink opens in new window

ICARO CONSULTING LIMITED

Company number 06722540

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)
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
05 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AD01 Registered office address changed from 36 Chessel Drive Chessel Drive Patchway Bristol South Gloucestershire BS34 5BH England to 36 Chessel Drive Patchway Bristol BS34 5BH on 5 December 2014
30 Jun 2014 AD01 Registered office address changed from 6 Roding Court 2Lower Park Road Loughton Essex IG10 4NA England on 30 June 2014
13 Jan 2014 AD01 Registered office address changed from 6 Rodings Court Lower Park Road Loughton Essex IG10 4NA on 13 January 2014
03 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10
14 May 2013 AD01 Registered office address changed from 86 Forest Rise London E17 3PN England on 14 May 2013
13 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from C/O Phil Downing Suite 8 18 High Street Kidlington Oxfordshire OX5 2FW England on 26 July 2012
03 Dec 2011 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
22 Nov 2010 AP03 Appointment of Mr Philip Jeffrey Downing as a secretary
22 Nov 2010 TM02 Termination of appointment of Peter Speirs as a secretary
13 Sep 2010 CH01 Director's details changed for Philip Jeffrey Downing on 1 September 2010
23 Aug 2010 AD01 Registered office address changed from 9 Churchill House 409 Banbury Road Oxford Oxfordshire OX2 7RF on 23 August 2010
31 Dec 2009 AA Total exemption small company accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Philip Jeffrey Downing on 30 November 2009
10 Dec 2009 CH03 Secretary's details changed for Peter Alexander Speirs on 30 November 2009
09 Oct 2009 AA01 Current accounting period extended from 31 October 2009 to 30 November 2009