INTERNATIONAL COMMUNICATION PARTNERS LIMITED

Interchange Triangle Stables Market, Chalk Farm Ro Interchange Triangle Stables Market, Chalk Farm Ro, London, NW1 8AB, England
StatusACTIVE
Company No.05060675
CategoryPrivate Limited Company
Incorporated02 Mar 2004
Age20 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL COMMUNICATION PARTNERS LIMITED is an active private limited company with number 05060675. It was incorporated 20 years, 4 months, 8 days ago, on 02 March 2004. The company address is Interchange Triangle Stables Market, Chalk Farm Ro Interchange Triangle Stables Market, Chalk Farm Ro, London, NW1 8AB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB England

New address: Interchange Triangle Stables Market, Chalk Farm Ro Chalk Farm Road London NW1 8AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: 12 Hill View 2-4 Primrose Hill Road London NW3 3AX England

New address: Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 12 Hill View Flat Primrose Road London NW3 3AX England

New address: 12 Hill View 2-4 Primrose Hill Road London NW3 3AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-24

Old address: 35 Catherine Place London SW1E 6DY

New address: 12 Hill View Flat Primrose Road London NW3 3AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Direct Limited

Termination date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-12

Officer name: Mr Lars Christiansen

Documents

View document PDF

Accounts amended with made up date

Date: 15 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-02

Officer name: Cosec Direct Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Resolution

Date: 20 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 11/06/04 from: 3RD floor 5 saint john street london EC1M 4AA

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 02 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIA INSURANCE ALLIANCE LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:08061183
Status:ACTIVE
Category:Private Limited Company

NEURO TOUR PHYSIOTHERAPY LIMITED

TITANIUM HOUSE,RENFREW,PA4 8WF

Number:SC624326
Status:ACTIVE
Category:Private Limited Company

P.WHITE & CO LTD

20 RYDALE AVENUE,CLEVELAND,TS23 1HX

Number:11850101
Status:ACTIVE
Category:Private Limited Company

RANDALL MALACCA LTD

2 NICHOLS GREEN,LONDON,W5 2QU

Number:08035352
Status:ACTIVE
Category:Private Limited Company

RJ SIMPSON CONTRACT SERVICES LIMITED

196 LIVERPOOL ROAD,WIDNES,WA8 7HY

Number:09838804
Status:ACTIVE
Category:Private Limited Company

SWITCH TRANSFORMATION CONSULTING LIMITED

2 NIDDRIES LANE,NORTHWICH,CW9 8RD

Number:11329282
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