Advanced company searchLink opens in new window

ICA CAPITAL INVESTMENTS LTD

Company number 11698593

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)
01 May 2024 CS01 Confirmation statement made on 29 February 2024 with updates
18 Jan 2024 PSC04 Change of details for Mr Amaan Ahmir Malik as a person with significant control on 5 January 2024
27 Apr 2023 AA Micro company accounts made up to 30 November 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 AD01 Registered office address changed from 72 Gartside Street Manchester M3 3EL England to 1 Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 28 February 2023
24 Feb 2023 TM01 Termination of appointment of James Lee Hall as a director on 8 February 2023
24 Feb 2023 PSC01 Notification of Amaan Ahmir Malik as a person with significant control on 7 February 2023
24 Feb 2023 AP01 Appointment of Mr Amaan Ahmir Malik as a director on 7 February 2023
24 Feb 2023 PSC07 Cessation of James Lee Hall as a person with significant control on 7 February 2023
24 Feb 2023 PSC07 Cessation of Copiosa Group Ltd as a person with significant control on 7 February 2023
14 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Aug 2022 PSC04 Change of details for Mr James Lee Hall as a person with significant control on 27 November 2018
12 Aug 2022 PSC04 Change of details for Mr James Lee Hall as a person with significant control on 31 December 2020
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
02 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
31 Dec 2020 AD01 Registered office address changed from Clippers House C/O Intra City Construction Group Ltd Clippers Quay,Salford Quays Manchester Lancashire M50 3XP England to 72 Gartside Street Manchester M3 3EL on 31 December 2020
20 Aug 2020 AA Micro company accounts made up to 30 November 2019
07 Jan 2020 AD01 Registered office address changed from Xyz Building 2 Hardman Baulvard Spinningfields Manchester M3 3AQ United Kingdom to Clippers House C/O Intra City Construction Group Ltd Clippers Quay,Salford Quays Manchester Lancashire M50 3XP on 7 January 2020
17 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
27 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-27
  • GBP 1