Advanced company searchLink opens in new window

ICANDANCE

Company number 07168545

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)
06 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
26 Mar 2020 AP01 Appointment of Mrs Dahlia Dajani as a director on 13 March 2020
05 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
05 Mar 2020 CH01 Director's details changed for Mr Nicholas Francis on 26 February 2020
10 Jan 2020 TM01 Termination of appointment of Jan De Kok as a director on 10 January 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 AP01 Appointment of Mr Rupert Alexander Pearce as a director on 3 July 2019
15 Jul 2019 TM01 Termination of appointment of Bernard Henry John Marshall as a director on 3 July 2019
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
07 Feb 2019 AP01 Appointment of Ms Caroline Josephine Bradley as a director on 25 January 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
22 Nov 2018 AP01 Appointment of Ms April Sethi as a director on 16 November 2018
23 Sep 2018 AP01 Appointment of Mr Neil Simon Cox as a director on 14 September 2018
16 Jul 2018 AP01 Appointment of Mr Nicholas Francis as a director on 13 July 2018
13 Jul 2018 TM01 Termination of appointment of Cathryn Margaret Baker as a director on 10 July 2018
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
04 May 2017 AD01 Registered office address changed from 707 High Road London N12 0BT England to Green Man Community Centre Strawberry Vale London N2 9BA on 4 May 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Jody Michelle Sacks as a director on 5 December 2016
20 Jan 2017 TM01 Termination of appointment of Fiona Bailey as a director on 5 December 2016
16 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
26 Jul 2016 AP03 Appointment of Mr Lewis Mark Dryburgh as a secretary on 19 October 2015
22 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list