Advanced company searchLink opens in new window

INTERNATIONAL ARBITRATION CENTRE LIMITED

Company number 11178650

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)
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
03 Feb 2024 AA Accounts for a small company made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
01 Feb 2023 AA Accounts for a small company made up to 30 April 2022
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
31 Jan 2022 AA Accounts for a small company made up to 30 April 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
07 Jul 2020 PSC02 Notification of Legalease Limited as a person with significant control on 3 July 2020
07 Jul 2020 PSC07 Cessation of Legalese Limited as a person with significant control on 3 July 2020
10 Jun 2020 AA01 Previous accounting period shortened from 31 January 2021 to 30 April 2020
10 Jun 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Jun 2020 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 190 Fleet Street London EC4A 2AG on 10 June 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
28 Feb 2020 PSC02 Notification of Legalese Limited as a person with significant control on 25 February 2020
28 Feb 2020 PSC07 Cessation of John Michael Pritchard as a person with significant control on 25 February 2020
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
27 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
03 Apr 2018 CH01 Director's details changed for Mr John Michael Pritchard on 30 January 2018
03 Apr 2018 PSC04 Change of details for Mr John Michael Pritchard as a person with significant control on 30 January 2018
30 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-30
  • GBP 1