INVESTOR COMPENSATION LIMITED
Status | ACTIVE |
Company No. | 04824564 |
Category | Private Limited Company |
Incorporated | 08 Jul 2003 |
Age | 20 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
INVESTOR COMPENSATION LIMITED is an active private limited company with number 04824564. It was incorporated 20 years, 10 months, 22 days ago, on 08 July 2003. The company address is Tudor Park Tudor Park, Bishop's Stortford, CM22 6HL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 27 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-27
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-27
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mr Mark James Mitchell
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mr Mark James Mitchell
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-01
New address: Tudor Park Ugley Green Bishop's Stortford CM22 6HL
Old address: Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2020
Action Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Move registers to sail company with new address
Date: 21 Jun 2019
Category: Address
Type: AD03
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Documents
Change sail address company with new address
Date: 21 Jun 2019
Category: Address
Type: AD02
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-27
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 27 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-28
New date: 2018-03-27
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 28 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-29
New date: 2017-03-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Withdrawal of a person with significant control statement
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-03
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Mitchell
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-29
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 09 Jan 2013
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Mr Michael John Mitchell
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Julia Mitchell
Change date: 2010-07-07
Documents
Change account reference date company current extended
Date: 28 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-03-31
Documents
Accounts with accounts type full
Date: 21 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Re registration memorandum articles
Date: 16 Sep 2009
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 16 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 16 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 16 Sep 2009
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 22 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/10/04
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/07/03--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
31 LONG ROW,SOUTH SHIELDS,NE33 1JA
Number: | 10678830 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRMEAD CLOSE,HOUNSLOW,TW5 9JB
Number: | 11921525 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSHAWS LEATHER WORKSHOP LIMITED
BARNSTON HOUSE,HESWALL,CH60 0EE
Number: | 08904423 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BERESFORD ROAD,LONDON,N2 8AT
Number: | 11040817 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEIGHLEY WASTE MANAGEMENT SERVICES LIMITED
105 WEST LANE,WEST YORKSHIRE,BD21 2LG
Number: | 06378715 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 11481373 |
Status: | ACTIVE |
Category: | Private Limited Company |