INTERNATIONAL COUNCIL OF JURISTS

134 Buckingham Palace Road, London, SW1W 9SA
StatusACTIVE
Company No.06407095
Category
Incorporated23 Oct 2007
Age16 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL COUNCIL OF JURISTS is an active with number 06407095. It was incorporated 16 years, 7 months, 8 days ago, on 23 October 2007. The company address is 134 Buckingham Palace Road, London, SW1W 9SA.



Company Fillings

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr. Amish Aggarwala

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 18 Mar 2015

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Old address: 24 Buckingham Gate 3rd Floor Westminster London SW1E 6LB

New address: 134 Buckingham Palace Road London SW1W 9SA

Change date: 2014-08-29

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2014

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2014

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2014

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2014

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2014

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2014

Action Date: 23 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 01 Jan 2008

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirish Aggarwal

Termination date: 2008-01-01

Documents

View document PDF

Administrative restoration company

Date: 29 Aug 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Sep 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from, 13 old square, lincoln's inn, london, WC2A 3UA

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from, 6 arlington street (first floor), st james's, london, SW1A 1RE

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ajit mishra

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLTRACO LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:02955021
Status:ACTIVE
Category:Private Limited Company

CONDITA GROUP (UK) LTD

C/O ATTOLLO, ELSIE WHITELEY CENTRE,HALIFAX,HX1 5ER

Number:07024951
Status:ACTIVE
Category:Private Limited Company

CRYSTAL NEWS LIMITED

32 WEST HILL,WEMBLEY,HA9 9RS

Number:05649817
Status:ACTIVE
Category:Private Limited Company

DAVID SCOTT & CO (PATTERN MAKERS) LIMITED

DEARNE ROYD MILL,DEARNE ROYD,HUDDERSFIELD,HD8 9HT

Number:00987034
Status:ACTIVE
Category:Private Limited Company

FD CORPORATE LIMITED

21 SOUTHAMPTON ROW,LONDON,WC1B 5HA

Number:05751180
Status:ACTIVE
Category:Private Limited Company

REDSHIELD PROBATE SERVICES LIMITED

NEW OAKS SOUTHVIEW CLOSE,CROWBOROUGH,TN6 1HH

Number:09583371
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