Icron Group Holding Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £4,136,506 | -10.80% |
Employees | £1 | 0% |
Total assets | £705,068 | -25.67% |
INTERACTIVE COM HOLDING LIMITED
ICS GLOBAL HOLDING LIMITED
INTERACTIVE COMMUNICATION SERVICES HOLDING LIMITED
INTERACTIVE COMMUNICATION SERVICES GLOBAL HOLDING PLC
DAHLIA GROUP HOLDING LIMITED
VECTONE GROUP HOLDING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03704915 |
Record last updated |
Friday, December 18, 2020 3:01:56 AM UTC |
Official Address |
54 Marsh Wall London E149tp Millwall
There are 288 companies registered at this street
|
Locality |
Millwalllondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E149TP
|
Sector |
Wireless telecommunications activities |
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Dec 16, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Dec 16, 2020 |
Appointment of a man as Director
|  |
Financials |
Mar 24, 2017 |
Annual accounts
|  |
Registry |
Jan 27, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jan 25, 2017 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Dec 23, 2016 |
Change of accounting reference date
|  |
Registry |
Sep 27, 2016 |
Change of accounting reference date 2597892...
|  |
Registry |
Feb 5, 2016 |
Annual return
|  |
Financials |
Jan 19, 2016 |
Annual accounts
|  |
Registry |
Dec 21, 2015 |
Change of accounting reference date
|  |
Registry |
Sep 22, 2015 |
Change of accounting reference date 2595719...
|  |
Financials |
Jun 1, 2015 |
Annual accounts
|  |
Registry |
Jan 30, 2015 |
Annual return
|  |
Registry |
Dec 24, 2014 |
Change of accounting reference date
|  |
Notices |
Oct 16, 2014 |
Dismissal of winding up petition
|  |
Registry |
Oct 1, 2014 |
Registration of a charge / charge code
|  |
Registry |
Sep 29, 2014 |
Change of accounting reference date
|  |
Notices |
Sep 19, 2014 |
Petitions to wind up
|  |
Notices |
Jun 26, 2014 |
Dismissal of winding up petition
|  |
Registry |
Jun 23, 2014 |
Change of registered office address
|  |
Notices |
May 8, 2014 |
Petitions to wind up
|  |
Financials |
Apr 30, 2014 |
Annual accounts
|  |
Registry |
Jan 30, 2014 |
Annual return
|  |
Registry |
Jul 18, 2013 |
Change of name certificate
|  |
Registry |
Jul 18, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 18, 2013 |
Company name change
|  |
Financials |
Jun 17, 2013 |
Annual accounts
|  |
Registry |
Jan 28, 2013 |
Annual return
|  |
Registry |
Jan 21, 2013 |
Resignation of one Secretary
|  |
Registry |
Dec 31, 2012 |
Resignation of one Secretary (a man)
|  |
Financials |
Nov 19, 2012 |
Annual accounts
|  |
Registry |
Aug 8, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Jun 25, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Jan 31, 2012 |
Annual return
|  |
Registry |
Oct 28, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 28, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 8524802...
|  |
Financials |
Apr 6, 2011 |
Annual accounts
|  |
Registry |
Mar 19, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 17, 2011 |
Annual return
|  |
Registry |
Feb 10, 2011 |
Compulsory strike off suspended
|  |
Registry |
Feb 1, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 25, 2010 |
Change of name certificate
|  |
Registry |
Jun 25, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 25, 2010 |
Company name change
|  |
Registry |
Jun 16, 2010 |
Change of name certificate
|  |
Registry |
Jun 16, 2010 |
Resolution
|  |
Registry |
Jun 16, 2010 |
Company name change
|  |
Registry |
Jun 8, 2010 |
Resignation of one Secretary
|  |
Registry |
Jun 4, 2010 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 4, 2010 |
Annual return
|  |
Registry |
Mar 4, 2010 |
Notification of single alternative inspection location
|  |
Financials |
Feb 25, 2010 |
Annual accounts
|  |
Registry |
Jan 15, 2010 |
Mortgage
|  |
Registry |
Feb 20, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 19, 2009 |
Annual return
|  |
Registry |
Jan 20, 2009 |
Resignation of one Deputy Head Of Competition and one Director (a man)
|  |
Registry |
Jan 20, 2009 |
Resignation of a person
|  |
Registry |
Jan 16, 2009 |
Appointment of a man as Deputy Head Of Competition and Director
|  |
Registry |
Jan 16, 2009 |
Appointment of a person
|  |
Financials |
Dec 11, 2008 |
Annual accounts
|  |
Registry |
Jun 20, 2008 |
Return by a company purchasing its own shares
|  |
Registry |
Jun 19, 2008 |
Resignation of a person
|  |
Registry |
Jun 16, 2008 |
Resignation of one Chief Operating Officer and one Director (a man)
|  |
Registry |
Apr 15, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 15, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Apr 15, 2008 |
Resolution
|  |
Registry |
Mar 20, 2008 |
Annual return
|  |
Registry |
Feb 25, 2008 |
Register of members
|  |
Financials |
Jan 29, 2008 |
Annual accounts
|  |
Registry |
Dec 7, 2007 |
Appointment of a person
|  |
Registry |
Dec 7, 2007 |
Resignation of a person
|  |
Registry |
Dec 7, 2007 |
Resignation of a person 1945925...
|  |
Registry |
Dec 7, 2007 |
Appointment of a person
|  |
Registry |
Dec 7, 2007 |
Statement of rights attached to allotted shares
|  |
Registry |
Dec 7, 2007 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Dec 7, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 16, 2007 |
Resignation of 2 people: one Coo, one Ceo, one Secretary (a man) and one Director (a man)
|  |
Financials |
Jun 13, 2007 |
Annual accounts
|  |
Registry |
Apr 19, 2007 |
Annual return
|  |
Registry |
Apr 19, 2007 |
Appointment of a person
|  |
Financials |
Feb 28, 2007 |
Annual accounts
|  |
Registry |
Oct 19, 2006 |
Resignation of a person
|  |
Registry |
Oct 12, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 30, 2006 |
Appointment of a person
|  |
Registry |
Jun 22, 2006 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 16, 2006 |
Resignation of 2 people: one Business Developer, one Secretary (a man) and one Director (a man)
|  |
Registry |
Mar 9, 2006 |
Appointment of a person
|  |
Registry |
Mar 9, 2006 |
Appointment of a person 1880139...
|  |
Registry |
Mar 9, 2006 |
Resignation of a person
|  |
Registry |
Mar 9, 2006 |
Resignation of a person 1879536...
|  |
Registry |
Mar 7, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 16, 2006 |
Appointment of a man as Ceo and Secretary
|  |
Registry |
Feb 1, 2006 |
Return by a company purchasing its own shares
|  |
Registry |
Jan 30, 2006 |
Annual return
|  |
Registry |
Aug 3, 2005 |
Return by a company purchasing its own shares
|  |
Registry |
Jul 26, 2005 |
Re-registration of a company from public to private
|  |
Registry |
Jul 26, 2005 |
Memorandum and articles - used in re-registration
|  |
Registry |
Jul 26, 2005 |
Application by a public company for re-registration as a private company
|  |
Registry |
Jul 26, 2005 |
Resolution
|  |
Registry |
Jul 11, 2005 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |