IDENTICA LIMITED

00508520
30 PARK STREET LONDON SE1 9EQ

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 6 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jul 2021 accounts Annual Accounts 6 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 6 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 7 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 7 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
16 Aug 2014 accounts Annual Accounts 11 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
15 Aug 2013 auditors Auditors Resignation Company 1 Buy now
14 Jun 2013 accounts Annual Accounts 5 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 officers Appointment of secretary (Mr Matthew John Gilmore) 1 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Paul Bruford) 1 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 resolution Resolution 28 Buy now
12 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Nov 2011 officers Appointment of secretary (Mr Paul Bruford) 2 Buy now
25 Nov 2011 officers Termination of appointment of secretary (Julie Fawcett) 1 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
26 Jul 2011 officers Appointment of director (Mr Robert Thomas Tickler Essex) 3 Buy now
26 Jul 2011 mortgage Particulars of a mortgage or charge 11 Buy now
21 Jul 2011 officers Termination of appointment of director (Iain Johnston) 2 Buy now
21 Jul 2011 officers Termination of appointment of director (Bryan Wilsher) 2 Buy now
21 Jul 2011 officers Appointment of director (Mr Graeme Richard Harris) 3 Buy now
04 Jan 2011 annual-return Annual Return 3 Buy now
04 Jun 2010 accounts Annual Accounts 6 Buy now
06 Apr 2010 officers Termination of appointment of director (Gary Branton) 1 Buy now
06 Apr 2010 officers Termination of appointment of director (David Lloyd) 1 Buy now
06 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (David Stephen Lloyd) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Bryan Guy Wilsher) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Iain Barrie Johnston) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Gary John Branton) 2 Buy now
25 Jan 2010 officers Change of particulars for secretary (Mrs Julie Fawcett) 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY united kingdom 1 Buy now
15 Jul 2009 accounts Annual Accounts 6 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
05 Jan 2009 address Location of register of members 1 Buy now
05 Jan 2009 address Location of debenture register 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from crown reach 147A grovenor road london SE1V 3JY 1 Buy now
27 Oct 2008 officers Director appointed mr iain barrie johnston 1 Buy now
21 Jul 2008 accounts Annual Accounts 6 Buy now
15 Jul 2008 officers Secretary appointed mrs julie fawcett 1 Buy now
15 Jul 2008 officers Appointment terminated secretary ali gray 1 Buy now
19 May 2008 officers Appointment terminated director charles hoult 1 Buy now
10 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
23 Nov 2007 officers Secretary's particulars changed 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 7 Buy now
10 May 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 auditors Auditors Resignation Company 1 Buy now
20 Feb 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers New secretary appointed 1 Buy now
16 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Oct 2006 mortgage Particulars of mortgage/charge 9 Buy now
03 Oct 2006 officers Secretary's particulars changed 1 Buy now
10 Jul 2006 officers Director's particulars changed 1 Buy now
30 Jun 2006 accounts Annual Accounts 16 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
13 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
20 Dec 2005 officers Secretary's particulars changed 1 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2005 officers New secretary appointed 1 Buy now
04 Nov 2005 officers Secretary resigned 1 Buy now
17 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
12 May 2005 accounts Annual Accounts 16 Buy now
07 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
06 Jul 2004 officers New director appointed 3 Buy now
06 Jul 2004 officers New director appointed 2 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: gate house 1 st johns square farringdon london EC1M 4DH 1 Buy now
05 Jul 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
21 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now