INTERNATIONAL COMPLIANCE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05583045 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL COMPLIANCE MANAGEMENT LIMITED is an active private limited company with number 05583045. It was incorporated 18 years, 7 months, 28 days ago, on 04 October 2005. The company address is 4 The Laurels, Weeton, PR4 3NQ, Lancs.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change sail address company with old address new address
Date: 20 Jun 2018
Category: Address
Type: AD02
Old address: Majors, Chartered Accountants 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England
New address: F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 04 Oct 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-10
Officer name: Mrs Victoria Clare Boughen
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Raymond Boughen
Change date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-22
Old address: 4 the Laurels Weeton Preston PR4 3NQ England
New address: 4 the Laurels Weeton Lancs PR4 3NQ
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2016
Action Date: 18 Jun 2016
Category: Address
Type: AD01
New address: 4 the Laurels Weeton Preston PR4 3NQ
Old address: 4 the Laurels Weeton Preston PR4 3NQ England
Change date: 2016-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2016
Action Date: 18 Jun 2016
Category: Address
Type: AD01
New address: 4 the Laurels Weeton Preston PR4 3NQ
Old address: 15 Linton Elloughton Brough North Humberside HU15 1FE
Change date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
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: 13 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
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: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
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: 24 Nov 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 28 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-03-31
Documents
Capital allotment shares
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-05
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 27 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Appoint person secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Clare Boughen
Documents
Change sail address company with old address
Date: 26 Aug 2010
Category: Address
Type: AD02
Old address: Majors, Chartered Accountants 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England
Documents
Move registers to sail company
Date: 26 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 23 Aug 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Change date: 2010-05-18
Old address: 109 Beech Road Elloughton East Yorks HU15 1NJ
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Old address: 24 Littondale Elloughton Brough East Yorkshire HU15 1FB
Change date: 2010-01-15
Documents
Termination secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivan Boughen
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Mark Raymond Boughen
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/10/05-27/10/05 £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 14 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 14/11/05 from: 24 littondale, elloughton brough east yorkshire HU15 1FB
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANDERSON BUSINESS DEVELOPMENT LIMITED
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC359860 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11476600 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REDLANDS TERRACE,GLASGOW,G12 0RW
Number: | SC010222 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
GLM BUILDING CONTRACTORS LIMITED
THONGSBRIDGE HOUSE,HOLMFIRTH HUDDERSFIELD,HD9 3TX
Number: | 04984183 |
Status: | ACTIVE |
Category: | Private Limited Company |
MID KENT PENSION TRUSTEE LIMITED
ROCFORT ROAD,KENT,ME6 5AH
Number: | 03483666 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLERHOW THE GREENWAY,GERRARDS CROSS,SL9 8LX
Number: | 09394874 |
Status: | ACTIVE |
Category: | Private Limited Company |