ICLP WORLDWIDE LTD

06297514
3 MORE LONDON RIVERSIDE 5TH FLOOR LONDON SE1 2AQ

Documents

Documents
Date Category Description Pages
09 Jul 2024 officers Change of particulars for director (Mr Christopher James Evans) 2 Buy now
09 Jul 2024 officers Change of particulars for director (Mr David John Neil Evans) 2 Buy now
09 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2024 officers Change of particulars for director (Mr Christopher James Evans) 2 Buy now
11 Jun 2024 officers Change of particulars for director (Mr. David John Neil Evans) 2 Buy now
04 Jun 2024 mortgage Registration of a charge 78 Buy now
30 May 2024 officers Change of particulars for director (Mr. David John Neil Evans) 2 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2024 accounts Annual Accounts 24 Buy now
03 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 88 Buy now
03 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
03 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 2 Buy now
01 Feb 2024 officers Appointment of corporate secretary (Collinson Company Secretarial Services Limited) 2 Buy now
02 Nov 2023 officers Termination of appointment of secretary (Susan Elizabeth Hayward) 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2023 officers Change of particulars for secretary (Susan Elizabeth Hayward) 1 Buy now
02 Jun 2023 officers Change of particulars for director (Mr. David Evans) 2 Buy now
02 Jun 2023 officers Change of particulars for director (Mr Christopher James Evans) 2 Buy now
02 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2023 capital Return of Allotment of shares 3 Buy now
22 May 2023 resolution Resolution 2 Buy now
18 Jan 2023 accounts Annual Accounts 20 Buy now
18 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 98 Buy now
18 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
18 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 92 Buy now
07 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 2 Buy now
28 Jan 2022 accounts Annual Accounts 21 Buy now
28 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 92 Buy now
28 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
28 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 2 Buy now
21 Jan 2022 officers Appointment of director (Mr Christopher James Evans) 2 Buy now
21 Jan 2022 officers Termination of appointment of director (Mark Richard Hampton) 1 Buy now
19 Jul 2021 incorporation Memorandum Articles 24 Buy now
19 Jul 2021 resolution Resolution 2 Buy now
05 Jul 2021 mortgage Registration of a charge 62 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 officers Appointment of director (David Evans) 2 Buy now
10 May 2021 officers Termination of appointment of director (Mignon Louise Buckingham) 1 Buy now
10 May 2021 officers Termination of appointment of director (Christopher Edward Rogers) 1 Buy now
21 Apr 2021 accounts Annual Accounts 27 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 officers Change of particulars for director (Mr Christopher Edward Rogers) 2 Buy now
27 Jan 2020 accounts Annual Accounts 22 Buy now
24 Jan 2020 officers Appointment of secretary (Susan Elizabeth Hayward) 2 Buy now
24 Jan 2020 officers Termination of appointment of secretary (Mark Richard Hampton) 1 Buy now
02 Jan 2020 officers Termination of appointment of director (Po Tang) 1 Buy now
24 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2019 accounts Annual Accounts 23 Buy now
24 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 accounts Annual Accounts 19 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 accounts Annual Accounts 21 Buy now
25 Jul 2016 annual-return Annual Return 7 Buy now
27 Jan 2016 accounts Annual Accounts 15 Buy now
05 Nov 2015 mortgage Statement of release/cease from a charge 5 Buy now
13 Aug 2015 annual-return Annual Return 7 Buy now
09 Feb 2015 accounts Annual Accounts 15 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
09 May 2014 officers Appointment of secretary (Mr Mark Richard Hampton) 2 Buy now
09 May 2014 officers Appointment of director (Mr Mark Richard Hampton) 2 Buy now
09 May 2014 officers Termination of appointment of director (David Gooderson) 1 Buy now
09 May 2014 officers Termination of appointment of secretary (David Gooderson) 1 Buy now
08 May 2014 address Move Registers To Registered Office Company 1 Buy now
24 Mar 2014 officers Appointment of director (Mr David Robert Gooderson) 2 Buy now
05 Feb 2014 accounts Annual Accounts 14 Buy now
04 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
22 May 2013 mortgage Registration of a charge 34 Buy now
31 Jan 2013 accounts Annual Accounts 18 Buy now
02 Jul 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 20 Buy now
27 Oct 2011 resolution Resolution 27 Buy now
26 Aug 2011 officers Change of particulars for director (Christopher Edward Rogers) 2 Buy now
26 Aug 2011 officers Change of particulars for director (Ms Mignon Louise Buckingham) 2 Buy now
26 Aug 2011 officers Change of particulars for secretary (Mr David Robert Gooderson) 1 Buy now
05 Jul 2011 annual-return Annual Return 7 Buy now
21 Apr 2011 officers Appointment of director 3 Buy now
23 Mar 2011 auditors Auditors Resignation Limited Company 2 Buy now
23 Mar 2011 miscellaneous Miscellaneous 1 Buy now
31 Jan 2011 accounts Annual Accounts 20 Buy now
22 Jul 2010 annual-return Annual Return 7 Buy now
22 Jul 2010 address Move Registers To Sail Company 1 Buy now
21 Jul 2010 officers Change of particulars for director (Christopher Edward Rogers) 2 Buy now
21 Jul 2010 address Change Sail Address Company 1 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 officers Termination of appointment of director (Po Tang) 1 Buy now
12 Mar 2010 officers Appointment of director (Mr Po Tang) 2 Buy now
12 Mar 2010 officers Termination of appointment of director (David Gooderson) 1 Buy now
12 Mar 2010 officers Appointment of director (Mr Po Tang) 2 Buy now
28 Jan 2010 accounts Annual Accounts 20 Buy now