ICP CREDIT LTD

128 City Road, London, EC1V 2NX
StatusACTIVE
Company No.11406272
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 7 days
JurisdictionEngland Wales

SUMMARY

ICP CREDIT LTD is an active private limited company with number 11406272. It was incorporated 6 years, 7 days ago, on 08 June 2018. The company address is 128 City Road, London, EC1V 2NX.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 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: 13 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: 128 City Road London EC1V 2NX England

Change date: 2022-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2022-08-17

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James East

Appointment date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114062720002

Charge creation date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Old address: 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom

Change date: 2019-08-09

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114062720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-07

Charge number: 114062720001

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIS PROPERTY SERVICES LTD

MARITIME HOUSE BUSINESS CENTRE MM ACCOUNTANTS,BIRKENHEAD,CH43 5RE

Number:08591968
Status:ACTIVE
Category:Private Limited Company

BE ECOMMERCE LTD

SUITE 5, 2ND FLOOR. 225 MARSH WALL,,LONDON,E14 9FW

Number:11370151
Status:ACTIVE
Category:Private Limited Company

BOBBY CSF LTD

22 LAVERTON ROAD,LEICESTER,LE5 1WJ

Number:09767056
Status:ACTIVE
Category:Private Limited Company

EASYTRUCK LTD

2 CHURCH END COTTAGES,WARE,SG11 2DY

Number:07559105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERITAGE PROSPECTS LIMITED

HERITAGE,CATFORD,SE6 3ED

Number:05869023
Status:ACTIVE
Category:Private Limited Company

NJJ LEISURE LTD

49 CRANBORNE AVENUE,WARRINGTON,WA4 6DE

Number:08488519
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