INDUSTRIAL CREDIT COLLECTIONS LIMITED

06756123
87 HIGH STREET UCKFIELD ENGLAND TN22 1RJ

Documents

Documents
Date Category Description Pages
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 3 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 3 Buy now
21 Jan 2021 accounts Annual Accounts 3 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 12 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 13 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
23 Jan 2012 officers Termination of appointment of director (Naila Harris) 1 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
25 Jul 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
26 Jul 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Jan Peter Dekowski) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Naila Harris) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Sarah Elizabeth Dekowski) 2 Buy now
09 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
23 Jan 2009 officers Director appointed sarah elizabeth dekowski 2 Buy now
23 Jan 2009 officers Director and secretary appointed jan peter dekowski 2 Buy now
23 Jan 2009 officers Director appointed naila harris 2 Buy now
02 Dec 2008 officers Appointment terminated director margaret knapton 1 Buy now
02 Dec 2008 accounts Accounting reference date extended from 30/11/2009 to 31/01/2010 1 Buy now
24 Nov 2008 incorporation Incorporation Company 18 Buy now