- Company Overview for IC DESIGNS LTD (06794363)
- Filing history for IC DESIGNS LTD (06794363)
- People for IC DESIGNS LTD (06794363)
- More for IC DESIGNS LTD (06794363)
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
|
|
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
|