Download leads from Nexok and grow your business. Find out more

Icartech Limited

Documents

Total Documents37
Total Pages148

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off
20 July 2021First Gazette notice for voluntary strike-off
12 July 2021Confirmation statement made on 4 June 2021 with no updates
9 July 2021Application to strike the company off the register
18 June 2020Total exemption full accounts made up to 31 March 2020
15 June 2020Confirmation statement made on 4 June 2020 with no updates
18 October 2019Total exemption full accounts made up to 31 March 2019
9 October 2019Registered office address changed from 12 Chandley Wharf Warwick CV34 5AT United Kingdom to 2 Adams Close Banbury OX16 9WW on 9 October 2019
20 June 2019Confirmation statement made on 4 June 2019 with no updates
25 July 2018Total exemption full accounts made up to 31 March 2018
11 June 2018Confirmation statement made on 4 June 2018 with updates
12 March 2018Registered office address changed from Flat 15 Pipers Court Beanfield Avenue Coventry West Midlands CV3 6PU to 12 Chandley Wharf Warwick CV34 5AT on 12 March 2018
19 December 2017Total exemption full accounts made up to 31 March 2017
19 December 2017Total exemption full accounts made up to 31 March 2017
8 June 2017Confirmation statement made on 4 June 2017 with updates
8 June 2017Confirmation statement made on 4 June 2017 with updates
20 September 2016Total exemption small company accounts made up to 31 March 2016
20 September 2016Total exemption small company accounts made up to 31 March 2016
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
29 September 2015Total exemption small company accounts made up to 31 March 2015
29 September 2015Total exemption small company accounts made up to 31 March 2015
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
10 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
23 June 2014Total exemption small company accounts made up to 31 March 2014
23 June 2014Total exemption small company accounts made up to 31 March 2014
19 June 2014Registered office address changed from 97 Dillotford Avenue Coventry England CV3 5DT United Kingdom on 19 June 2014
19 June 2014Director's details changed for Mr Vinay Arun Nambiar on 21 May 2014
19 June 2014Registered office address changed from 97 Dillotford Avenue Coventry England CV3 5DT United Kingdom on 19 June 2014
19 June 2014Director's details changed for Mr Vinay Arun Nambiar on 21 May 2014
25 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014
25 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing