Advanced company searchLink opens in new window

IC DESIGNS LTD

Company number 06794363

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)
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Oct 2022 AD01 Registered office address changed from The Old Piggery, Cheeks Farm Merstone Lane Merstone Newport PO30 3DE England to The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE on 13 October 2022
10 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
17 Dec 2020 AD01 Registered office address changed from 33 Caws Avenue Seaview PO34 5JT England to The Old Piggery, Cheeks Farm Merstone Lane Merstone Newport PO30 3DE on 17 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CH03 Secretary's details changed for Mr Ian Gary Couse on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Ian Gary Couse on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mr Ian Gary Couse as a person with significant control on 11 December 2019
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 May 2017 AD01 Registered office address changed from 62 Windermere Road West Wickham BR4 9AW to 33 Caws Avenue Seaview PO34 5JT on 21 May 2017
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
08 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1