INVESTORS CONTENT EXCHANGE LIMITED

5 Cadogan Court Gardens 5 Cadogan Court Gardens, London, SW1X 9AQ, England
StatusACTIVE
Company No.06568582
CategoryPrivate Limited Company
Incorporated17 Apr 2008
Age16 years, 2 months
JurisdictionEngland Wales

SUMMARY

INVESTORS CONTENT EXCHANGE LIMITED is an active private limited company with number 06568582. It was incorporated 16 years, 2 months ago, on 17 April 2008. The company address is 5 Cadogan Court Gardens 5 Cadogan Court Gardens, London, SW1X 9AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Neil Scarth

Termination date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

New address: 5 Cadogan Court Gardens 1 D'oyley Street London SW1X 9AQ

Change date: 2016-10-18

Old address: 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Ann Elsabeth Walton

Change date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2015

Action Date: 18 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-18

New address: 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ

Old address: 83 Cadogan Gardens London London SW3 2RB

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2015

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bolt Burdon Secretaries Limited

Termination date: 2013-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dean Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stewart Neil Scarth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Susan Ann Elsabeth Walton

Change date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-01

Old address: Providence House Providence Place Islington London N1 0NT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-04-19

Officer name: Bolt Burdon Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Alexander Dean Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2009

Action Date: 14 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-14

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 21 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Oct 2009

Action Date: 14 Oct 2009

Category: Capital

Type: SH02

Date: 2009-10-14

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed susan walton LIMITED\certificate issued on 09/10/09

Documents

View document PDF

Resolution

Date: 09 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed open source alpha LIMITED\certificate issued on 16/05/09

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director matthew miller

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed susan ann elsabeth walton

Documents

View document PDF

Incorporation company

Date: 17 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTROL IN MOTION LIMITED

UNIT 1,STOCKPORT,SK6 3NE

Number:08641853
Status:ACTIVE
Category:Private Limited Company

EURCHEM INDUSTRIES LIMITED

59 SUNNYDENE STREET,LONDON,SE26 4ER

Number:10213608
Status:ACTIVE
Category:Private Limited Company

EURO 1500 LTD

TOLL HOUSE,NOTTINGHAM,NG1 5FS

Number:11394509
Status:ACTIVE
Category:Private Limited Company

OVERLAND DIGITAL LTD

1ST FLOOR, COBHAM MSA,COBHAM,KT11 3DB

Number:11088133
Status:ACTIVE
Category:Private Limited Company

SKALAR (UK) LIMITED

8 WARREN YARD,MILTON KEYNES,MK12 5NW

Number:02377192
Status:ACTIVE
Category:Private Limited Company

SWIMMING CHAMPIONSHIPS LIMITED

SPORTPARK 3,LOUGHBOROUGH,LE11 3QF

Number:09317083
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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