-
ICPL LIMITED - Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Company Information
- Company registration number
- 07578774
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Victoria House
- 26 Queen Victoria Street
- Reading
- Berkshire
- RG1 1TG
- United Kingdom Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom UK
Management
- Managing Directors
- BANKS, Christopher Nigel
- STIMPSON, Barry John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-25
- Dissolved on
- 2020-10-13
- SIC/NACE
- 85410
Ownership
- Beneficial Owners
- Mr Christopher Nigel Banks
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- INDEPENDENT COLLEGE PARTNERSHIP LIMITED
- Filing of Accounts
- Due Date: 2022-03-01
- Last Date: 2020-06-01
- Last Return Made Up To:
- 2013-03-25
- Annual Return
- Due Date: 2021-04-08
- Last Date: 2020-03-25
-
ICPL LIMITED Company Description
- ICPL LIMITED is a ltd registered in United Kingdom with the Company reg no 07578774. Its current trading status is "closed". It was registered 2011-03-25. It was previously called INDEPENDENT COLLEGE PARTNERSHIP LIMITED. It has declared SIC or NACE codes as "85410". It has 2 directors The latest annual return was filed up to 2013-03-25.It can be contacted at Victoria House .
Get ICPL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Icpl Limited - Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Did you know? kompany provides original and official company documents for ICPL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-dormant (2020-07-13) - AA
-
capital-alter-shares-subdivision (2020-02-18) - SH02
-
resolution (2020-02-15) - RESOLUTIONS
-
resolution (2020-02-19) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-04-08) - CS01
-
capital-allotment-shares (2020-02-20) - SH01
-
dissolution-application-strike-off-company (2020-06-18) - DS01
-
change-account-reference-date-company-previous-shortened (2020-06-30) - AA01
-
gazette-notice-voluntary (2020-07-14) - GAZ1(A)
-
accounts-with-accounts-type-dormant (2020-04-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-05-13) - AA
-
confirmation-statement-with-updates (2019-03-27) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-05-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-12) - AD01
-
change-person-director-company-with-change-date (2017-07-12) - CH01
-
change-to-a-person-with-significant-control (2017-07-12) - PSC04
-
change-person-director-company-with-change-date (2017-07-13) - CH01
-
accounts-with-accounts-type-micro-entity (2017-12-12) - AA
-
termination-secretary-company-with-name-termination-date (2017-07-12) - TM02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-08) - CH01
-
appoint-corporate-secretary-company-with-name-date (2015-01-22) - AP04
-
accounts-with-accounts-type-total-exemption-small (2015-03-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-04) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-04-13) - AD01
-
capital-allotment-shares (2012-04-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
change-account-reference-date-company-current-extended (2012-04-20) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-09) - AD01
-
appoint-person-director-company-with-name (2011-11-03) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-10-06) - AD01
-
incorporation-company (2011-03-25) - NEWINC