INNOVATIVE COMPLIANCE EUROPE LIMITED

27 Eastcastle Street, London, W1W 8DH, England
StatusACTIVE
Company No.05129857
CategoryPrivate Limited Company
Incorporated17 May 2004
Age20 years, 15 days
JurisdictionEngland Wales

SUMMARY

INNOVATIVE COMPLIANCE EUROPE LIMITED is an active private limited company with number 05129857. It was incorporated 20 years, 15 days ago, on 17 May 2004. The company address is 27 Eastcastle Street, London, W1W 8DH, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Hallside

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Judith Hallside

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Joseph Hallside

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Joseph Hallside

Change date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Judith Hallside

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Marcus Joseph Hallside

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: 27 Eastcastle Street London W1W 8DH

Old address: 27-28 Eastcastle Street London W1W 8DH

Change date: 2015-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-12

Old address: 22 Melton Street Euston Square London NW1 2BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-10

Officer name: Cargil Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Capital allotment shares

Date: 24 May 2010

Action Date: 14 May 2010

Category: Capital

Type: SH01

Date: 2010-05-14

Capital : 101.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed judith hallside

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPS CLEEVE CONSTRUCTION LIMITED

KINGSWOOD COTTAGE KINGSWOOD CLOSE,CHELTENHAM,GL52 8SL

Number:10487538
Status:ACTIVE
Category:Private Limited Company

BOOTSTRAPPERS LTD

14 HIGHWOODS DRIVE,MARLOW BOTTOM,SL7 3PY

Number:08073641
Status:ACTIVE
Category:Private Limited Company

BRIDGE END BUILDERS LTD

65 PARK AVENUE,SHEFFIELD,S36 6DL

Number:11342765
Status:ACTIVE
Category:Private Limited Company

DANCOPTER UK LIMITED

OFFICE 2 BROOMHALL BUSINESS CENTRE,WORCESTER,WR5 2NT

Number:08121047
Status:LIQUIDATION
Category:Private Limited Company

GARDNER BTC LIMITED

UNIT 9 VICTORY PARK,DERBY,DE24 8ZF

Number:07485948
Status:ACTIVE
Category:Private Limited Company

NA STEELS LTD

UNIT 10 - MILLS HILL TRADING ESTATE MILLS HILL ROAD,MANCHESTER,M24 2FD

Number:11384107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source