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 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
13 Nov 2015 AP01 Appointment of Mr Bernard Henry John Marshall as a director on 19 October 2015
12 Nov 2015 AP01 Appointment of Mr Simon David Goldsmith as a director on 19 October 2015
12 Nov 2015 TM01 Termination of appointment of Maxine Kelly as a director on 19 October 2015
14 Oct 2015 AD01 Registered office address changed from Winston House Suite 319 2 Dollis Park London N3 1HF to 707 High Road London N12 0BT on 14 October 2015
11 May 2015 TM01 Termination of appointment of Frances Mair Walker as a director on 11 May 2015
11 May 2015 AA Total exemption full accounts made up to 31 July 2014
03 Mar 2015 AR01 Annual return made up to 24 February 2015 no member list
06 Jan 2015 AP01 Appointment of Ms Cathryn Margaret Baker as a director on 29 September 2014
23 Mar 2014 AR01 Annual return made up to 24 February 2014 no member list
23 Mar 2014 CH01 Director's details changed for Ms Francis Mair Walker on 23 March 2014
23 Mar 2014 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
08 Aug 2013 AA Total exemption full accounts made up to 28 February 2013
19 Mar 2013 AR01 Annual return made up to 24 February 2013 no member list
17 Mar 2013 AP01 Appointment of Ms Francis Mair Walker as a director
16 Jul 2012 AA Total exemption full accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 24 February 2012 no member list
02 Mar 2012 TM01 Termination of appointment of Andries Diener as a director
16 Feb 2012 AP01 Appointment of Mrs Fiona Bailey as a director
09 Feb 2012 AA Total exemption full accounts made up to 28 February 2011
25 Jan 2012 AD01 Registered office address changed from 39 Cheviot Gardens Cricklewood London NW2 1QD on 25 January 2012
02 Jun 2011 AR01 Annual return made up to 24 February 2011 no member list
02 Jun 2011 TM01 Termination of appointment of Shelley Shieff as a director
02 Jun 2011 TM01 Termination of appointment of Shelley Shieff as a director
19 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association