ICAS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-13 View Report
Gazette. Gazette notice voluntary. 2022-09-06 View Report
Dissolution. Dissolution application strike off company. 2022-08-26 View Report
Persons with significant control. Psc name: Newgate Pr Holdings Limited. Change date: 2022-01-04. 2022-01-10 View Report
Address. Change date: 2022-01-10. New address: 14 Greville Street London EC1N 8SB. Old address: Sky Light City Tower 50 Basinghall Street London EC2V 5DE. 2022-01-10 View Report
Accounts. Legacy. 2022-01-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-01-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-04 View Report
Accounts. Legacy. 2022-01-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-01-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-01-04 View Report
Capital. Capital statement capital company with date currency figure. 2021-10-22 View Report
Capital. Description: Statement by Directors. 2021-10-22 View Report
Insolvency. Description: Solvency Statement dated 08/10/21. 2021-10-22 View Report
Resolution. Description: Resolutions. 2021-10-22 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-02-26 View Report
Accounts. Legacy. 2021-02-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-29 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-07-16 View Report
Officers. Appointment date: 2020-06-15. Officer name: Mr Sergio Penna. 2020-06-16 View Report
Officers. Officer name: Federico Vecchio. Termination date: 2020-06-15. 2020-06-15 View Report
Officers. Officer name: Louise Hannah Franklin. Termination date: 2020-05-21. 2020-06-15 View Report
Mortgage. Charge number: 008772140009. 2019-12-13 View Report
Officers. Officer name: Mr Federico Vecchio. Appointment date: 2019-11-12. 2019-11-15 View Report
Officers. Officer name: Fiorenzo Tagliabue. Appointment date: 2019-11-12. 2019-11-13 View Report
Officers. Termination date: 2019-11-12. Officer name: Eugene Gerard Golembiewski. 2019-11-13 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Confirmation statement. Statement with updates. 2019-09-18 View Report
Officers. Officer name: Paul Michael Mccaffrey. Termination date: 2019-08-09. 2019-08-29 View Report
Officers. Officer name: Ms Louise Hannah Franklin. Appointment date: 2019-08-09. 2019-08-28 View Report
Officers. Termination date: 2019-08-09. Officer name: Rhydian Bankes. 2019-08-28 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Resolution. Description: Resolutions. 2018-05-21 View Report
Officers. Termination date: 2018-05-15. Officer name: Tom Hargreaves. 2018-05-16 View Report
Officers. Termination date: 2018-05-15. Officer name: Zoe Ward-Waring. 2018-05-16 View Report
Officers. Officer name: Gavin Richard Devine. Termination date: 2017-12-22. 2017-12-28 View Report
Change of constitution. Statement of companys objects. 2017-10-16 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-09-19 View Report
Officers. Officer name: Rhydian Bankes. Appointment date: 2017-08-21. 2017-09-19 View Report
Officers. Termination date: 2017-08-21. Officer name: David Ernest Wright. 2017-09-19 View Report
Resolution. Description: Resolutions. 2017-09-04 View Report
Officers. Appointment date: 2017-06-21. Officer name: Gavin Richard Devine. 2017-08-21 View Report
Mortgage. Charge number: 008772140008. 2017-06-27 View Report
Mortgage. Charge number: 008772140009. Charge creation date: 2017-06-09. 2017-06-15 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 14/09/2016. 2017-03-17 View Report