ICANDO SYSTEM OF ACTIVATION, LTD. - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Address. Old address: 6 Market Place London Fitzrovia, Uk W1W 8AF. New address: Unit 5025, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF. Change date: 2022-04-11. 2022-04-11 View Report
Address. New address: 6 Market Place London Fitzrovia, Uk W1W 8AF. Old address: PO Box 4385 05373602: Companies House Default Address Cardiff CF14 8LH. Change date: 2022-03-28. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Gazette. Gazette filings brought up to date. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Address. Change date: 2021-08-31. Default address: PO Box 4385, 05373602: Companies House Default Address, Cardiff, CF14 8LH. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2020-10-21 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Address. New address: Unit 5025, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF. Change date: 2019-09-19. Old address: Suite 1, 5 Percy Street London W1T 1DG. 2019-09-19 View Report
Accounts. Accounts type total exemption full. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2018-08-23 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2017-06-06 View Report
Gazette. Gazette filings brought up to date. 2017-05-27 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Gazette. Gazette notice compulsory. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Gazette. Gazette filings brought up to date. 2016-06-04 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Gazette. Gazette notice compulsory. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Officers. Termination date: 2015-05-07. Officer name: Abs Secretary Services Ltd. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Address. New address: Suite 1, 5 Percy Street London W1T 1DG. Change date: 2015-05-07. Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom. 2015-05-07 View Report
Accounts. Accounts type total exemption small. 2015-02-06 View Report
Officers. Officer name: Abs Secretary Services Ltd. Change date: 2014-08-01. 2014-09-17 View Report
Address. New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. Old address: Suite 2 23-24 Great James Street London WC1N 3ES. Change date: 2014-08-28. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type total exemption small. 2010-11-21 View Report
Officers. Officer name: Ms. Victoria Glova. Change date: 2010-08-01. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Officer name: Abs Secretary Services Ltd. Change date: 2010-02-23. 2010-03-03 View Report
Officers. Change date: 2010-02-23. Officer name: Ms. Victoria Glova. 2010-03-03 View Report
Accounts. Accounts type total exemption small. 2009-05-21 View Report
Annual return. Legacy. 2009-03-17 View Report
Officers. Description: Secretary appointed abs secretary services LTD. 2009-03-12 View Report
Officers. Description: Director's change of particulars / viktorija glova / 23/02/2009. 2009-03-12 View Report
Officers. Description: Appointment terminated secretary cls secretaries LTD. 2009-03-12 View Report
Address. Description: Registered office changed on 09/03/2009 from 60 cannon street office 415 london EC4N 6NP. 2009-03-09 View Report