INTERNATIONAL CONTRACEPTIVE & SRH MARKETING LTD

03871300
4 NEWHAMS ROW LONDON SE1 3UZ

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 2 Buy now
05 Sep 2018 officers Termination of appointment of director (Tewodros Melesse Habtegiorgis) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Sutatha Natarajan) 1 Buy now
05 Sep 2018 officers Appointment of director (Dr Alvaro Jose Bermejo Thomas) 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
19 Oct 2015 accounts Annual Accounts 2 Buy now
02 Oct 2015 annual-return Annual Return 3 Buy now
02 Oct 2015 officers Termination of appointment of director (Evelyn Claire Thomas) 1 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 officers Termination of appointment of director (Hendricus Maria Vemer) 1 Buy now
29 Sep 2014 officers Termination of appointment of director (Helen Eskett) 1 Buy now
29 Sep 2014 officers Termination of appointment of director (Helen Eskett) 1 Buy now
15 Jul 2014 accounts Annual Accounts 14 Buy now
17 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
17 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
17 Dec 2013 insolvency Solvency statement dated 16/12/13 3 Buy now
17 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Dec 2013 resolution Resolution 2 Buy now
19 Nov 2013 annual-return Annual Return 6 Buy now
14 Aug 2013 accounts Annual Accounts 12 Buy now
04 Dec 2012 annual-return Annual Return 6 Buy now
04 Dec 2012 officers Change of particulars for director (Dr Hendricus Maria Vemer) 2 Buy now
03 Dec 2012 officers Change of particulars for director (Evelyn Claire Thomas) 2 Buy now
25 Sep 2012 accounts Annual Accounts 12 Buy now
17 May 2012 officers Appointment of director (Ms Sutatha Natarajan) 2 Buy now
09 Mar 2012 officers Termination of appointment of director (Naomi Seboni) 1 Buy now
29 Nov 2011 annual-return Annual Return 7 Buy now
22 Nov 2011 officers Appointment of director (Mr Tewodros Melesse Habtegiorgis) 2 Buy now
21 Nov 2011 officers Termination of appointment of director (Gillian Greer) 1 Buy now
20 Oct 2011 change-of-constitution Statement Of Companys Objects 1 Buy now
20 Oct 2011 resolution Resolution 19 Buy now
20 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Oct 2011 capital Notice of reduction of capital following redenomination 4 Buy now
17 Oct 2011 capital Notice of redenomination 4 Buy now
17 Oct 2011 capital Return of Allotment of shares 4 Buy now
17 Oct 2011 resolution Resolution 4 Buy now
07 Sep 2011 accounts Annual Accounts 12 Buy now
14 Feb 2011 officers Termination of appointment of director (Steven Sinding) 1 Buy now
01 Dec 2010 annual-return Annual Return 8 Buy now
30 Nov 2010 officers Termination of appointment of director (Hendricus Vemer) 1 Buy now
25 Aug 2010 accounts Annual Accounts 11 Buy now
07 Jun 2010 officers Change of particulars for director (Evelyn Claire Thomas) 2 Buy now
04 May 2010 officers Appointment of director (Dr Hendricus Maria Vemer) 3 Buy now
22 Apr 2010 officers Appointment of director (Dr Hendricus M Vemer) 2 Buy now
23 Dec 2009 officers Termination of appointment of director (Stephen Reid) 1 Buy now
08 Dec 2009 officers Appointment of director (Stephen Reid) 3 Buy now
05 Nov 2009 annual-return Annual Return 6 Buy now
05 Nov 2009 officers Change of particulars for director (Dr Naomi Mmapelo Seboni) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Dr Steven William Sinding) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Helen Eskett) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Evelyn Claire Thomas) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Dr Gillian Brooker Greer) 2 Buy now
06 Jul 2009 accounts Amended Accounts 5 Buy now
30 Jun 2009 auditors Notice of res removing auditor 1 Buy now
29 Jun 2009 auditors Auditors Resignation Company 1 Buy now
16 May 2009 resolution Resolution 7 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 officers Director appointed dr naomi mmapelo seboni 2 Buy now
26 Feb 2009 officers Appointment terminated secretary robert durie 1 Buy now
12 Jan 2009 annual-return Return made up to 04/11/08; full list of members 4 Buy now
08 Jan 2009 officers Appointment terminated director lester chinery 1 Buy now
08 Sep 2008 accounts Annual Accounts 5 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 annual-return Return made up to 04/11/07; full list of members 3 Buy now
03 Jul 2007 officers New secretary appointed 1 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
21 May 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers Director resigned 1 Buy now
17 Jan 2007 annual-return Return made up to 04/11/06; full list of members 3 Buy now
17 Jan 2007 officers Secretary's particulars changed 1 Buy now
13 Nov 2006 officers Director resigned 1 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
14 Aug 2006 accounts Annual Accounts 5 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
10 Nov 2005 annual-return Return made up to 04/11/05; full list of members 3 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
10 Nov 2005 address Location of debenture register 1 Buy now
10 Nov 2005 address Location of register of members 1 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: regents college inner circle, regents park london NW1 4NS 1 Buy now
20 Jun 2005 accounts Annual Accounts 15 Buy now
11 May 2005 officers New secretary appointed 1 Buy now
20 Apr 2005 officers Secretary resigned 1 Buy now
12 Apr 2005 officers New director appointed 1 Buy now
05 Feb 2005 officers Director resigned 1 Buy now
05 Feb 2005 officers Director resigned 1 Buy now
03 Nov 2004 annual-return Return made up to 04/11/04; full list of members 9 Buy now
06 Oct 2004 accounts Annual Accounts 13 Buy now
13 Aug 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
15 Apr 2004 officers New director appointed 2 Buy now