ICI LEGAL LTD

Balfour House Balfour House, London, N12 0BP, England
StatusACTIVE
Company No.08583746
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ICI LEGAL LTD is an active private limited company with number 08583746. It was incorporated 10 years, 11 months, 23 days ago, on 25 June 2013. The company address is Balfour House Balfour House, London, N12 0BP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

New address: Balfour House 741 High Road London N12 0BP

Change date: 2021-12-03

Old address: Balfour House Suite 320 Hgh Road London N12 0BP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: Rowland House Room 223 289-93 Ballards Lane London N12 8NP England

Change date: 2021-06-10

New address: Balfour House Suite 320 Hgh Road London N12 0BP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aldophe Massamba

Termination date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Dr Aldophe Massamba

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adolphe Massamba

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-30

Psc name: Adolphe Massamba

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aldophe Massamba

Cessation date: 2020-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-20

Psc name: Aldophe Massamba

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laston Geoffrey Mwale

Change date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adolphe Massamba

Change date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adolphe Massamba

Change date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-28

Psc name: Adolphe Massamba

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Adolphe Massamba

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: Winston House 2 Dollis Park London N3 1HF England

Change date: 2018-01-05

New address: Rowland House Room 223 289-93 Ballards Lane London N12 8NP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Charles Kim

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Charles Kim

Appointment date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Old address: 100 Borough High Street Borough High Street London SE1 1LB

New address: Winston House 2 Dollis Park London N3 1HF

Change date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-14

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: Alpha House 100 Borough High Street London SE1 1LB England

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adolphe Massamba

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adolphe Massamba

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adolphe Massamba

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Maxwell

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Alex Maxwell

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Old address: 1 Mermaid Court Borough High Street London SE1 1HR United Kingdom

Change date: 2013-08-23

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPZOS CONSULTING LIMITED

6 TURNPIKE GARDENS,BEDFORD,MK42 0AJ

Number:07604676
Status:ACTIVE
Category:Private Limited Company

CHEVANING MINING COMPANY LIMITED

4TH FLOOR COMMUNICATIONS HOUSE,STAINES-UPON-THAMES,TW18 4PR

Number:01602243
Status:ACTIVE
Category:Private Limited Company

CRE OPTIMUS LIMITED

412 LYNMOUTH AVENUE,MORDEN,SM4 4RU

Number:11699849
Status:ACTIVE
Category:Private Limited Company

GENESIS HOMES (ESSEX) LIMITED

THE STONE HOUSE PENKRIDGE BANK ROAD,RUGELEY,WS15 2UE

Number:04531834
Status:ACTIVE
Category:Private Limited Company

HENDHAM FLATS LIMITED

56 MANCHESTER ROAD,CHESHIRE,WA14 4PJ

Number:00541871
Status:ACTIVE
Category:Private Limited Company

LUZ DESIGN LIMITED

BRIDGE HOUSE,HULL,HU2 8AG

Number:11780984
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