INTERNATIONAL COUNCIL OF JURISTS
Status | ACTIVE |
Company No. | 06407095 |
Category | |
Incorporated | 23 Oct 2007 |
Age | 16 years, 7 months, 8 days |
Jurisdiction | England 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
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
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
Dissolved compulsory strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 12 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 19 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Jul 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 31 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 18 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 29 Aug 2014
Category: Restoration
Type: RT01
Documents
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
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
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ajit mishra
Documents
Some Companies
10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA
Number: | 02955021 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ATTOLLO, ELSIE WHITELEY CENTRE,HALIFAX,HX1 5ER
Number: | 07024951 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |