Advanced company searchLink opens in new window

I.C.A. (HOLDINGS) LIMITED

Company number 02658083

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)
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
01 Nov 2019 CH01 Director's details changed for Mr Jonathan Daniel Rosenblatt on 1 November 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
05 Nov 2018 CH01 Director's details changed for Mr Jonathan Daniel Rosenblatt on 5 November 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
09 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
22 Sep 2016 AP01 Appointment of Mr Jonathan Daniel Rosenblatt as a director on 20 September 2016
12 Jan 2016 CH01 Director's details changed for Linda Anne Rosenblatt on 31 December 2015
12 Jan 2016 CH01 Director's details changed for Harvey Rosenblatt on 31 December 2015
12 Jan 2016 CH03 Secretary's details changed for Linda Anne Rosenblatt on 31 December 2015
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 16,667
29 Oct 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
08 Sep 2015 AA Total exemption full accounts made up to 31 March 2015