INTERCONTINENTAL ADJUSTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-01-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-17 delete address 2nd Floor, Turnford Place Gt Cambridge Road Broxbourne,Herts, UK EN10 6NH
2022-07-17 delete address Arthur Cox Building Earlsfort Centre, Earlsfort Terrace Dublin 2, Republic of Ireland
2022-07-17 delete fax +353 (0) 1 6163858
2022-07-17 delete fax +353 (0) 1 670 6553
2022-07-17 delete fax +44 (0)203 637 3158
2022-07-17 delete phone +353 (0) 1 6180458
2022-07-17 delete phone +353 (0) 1 920 7206
2022-07-17 insert address Ground Floor Joseph House 2C Florence Avenue Enfield EN2 8DE
2022-07-17 insert fax +353 1 670 6553
2022-07-17 insert phone +353 1 902 7206
2022-07-17 update primary_contact 2nd Floor, Turnford Place Gt Cambridge Road Broxbourne,Herts, UK EN10 6NH => Ground Floor Joseph House 2C Florence Avenue Enfield EN2 8DE
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete address 2ND FLOOR, BUILDING A TURNFORD PLACE GREAT CAMBRIDGE ROAD BROXBOURNE HERTFORDSHIRE EN10 6NH
2021-08-07 insert address JOSEPH HOUSE 2C FLORENCE AVENUE ENFIELD UNITED KINGDOM EN2 8DE
2021-08-07 update registered_address
2021-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM 2ND FLOOR, BUILDING A TURNFORD PLACE GREAT CAMBRIDGE ROAD BROXBOURNE HERTFORDSHIRE EN10 6NH
2021-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES HART / 08/07/2021
2021-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HART / 08/07/2021
2021-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES HART / 20/12/2012
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HART / 25/09/2020
2021-01-14 delete address 10 Earlsfort Terrace Saint Kevin's Dublin 2, Republic of Ireland
2021-01-14 delete fax +353 (0) 1 320 1020
2021-01-14 delete phone +353 (0) 1 920 1158
2021-01-14 insert address Second Floor Bloodstone Building Sir John Rogerson's Quay Dublin 2
2021-01-14 insert fax +353 (0) 1 670 6553
2021-01-14 insert person Sir John Rogerson
2021-01-14 insert phone +353 (0) 1 920 7206
2020-11-16 update statutory_documents 25/09/20 STATEMENT OF CAPITAL GBP 1
2020-11-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-28 update statutory_documents CESSATION OF SALLY ANNE HART AS A PSC
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HART
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HART
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY HART
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-23 delete source_ip 91.186.1.124
2019-07-23 insert source_ip 5.77.39.178
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-21 insert address 10 Earlsfort Terrace Saint Kevin's Dublin 2, Republic of Ireland
2017-05-21 insert fax +353 (0) 1 320 1020
2017-05-21 insert phone +353 (0) 1 920 1158
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-21 update robots_txt_status ica-uk.com: 404 => 200
2017-03-21 update robots_txt_status www.ica-uk.com: 404 => 200
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-31 update robots_txt_status www.ica-uk.com: 200 => 404
2016-07-03 insert index_pages_linkeddomain monkfishwebdesign.co.uk
2016-07-03 update robots_txt_status www.ica-uk.com: 404 => 200
2016-04-01 delete phone +44 (0)203 637 3190
2016-04-01 insert phone +44 (0)1992 476600
2016-03-11 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-11 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-22 update statutory_documents 11/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 2ND FLOOR, BUILDING A TURNFORD PLACE GREAT CAMBRIDGE ROAD BROXBOURNE HERTFORDSHIRE ENGLAND EN10 6NH
2015-03-07 insert address 2ND FLOOR, BUILDING A TURNFORD PLACE GREAT CAMBRIDGE ROAD BROXBOURNE HERTFORDSHIRE EN10 6NH
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-26 update statutory_documents 11/02/15 FULL LIST
2015-02-17 delete address 1 Cecil Court 49-55 London Road Enfield, Middlesex EN2 6DE
2015-02-17 delete fax +44 (0)20 8342 0270
2015-02-17 delete phone +44 (0)20 8342 1040
2015-02-17 insert address 2nd Floor, Turnford Place Gt Cambridge Road Broxbourne,Herts, UK EN10 6NH
2015-02-17 insert fax +44 (0)203 637 3158
2015-02-17 insert phone +44 (0)203 637 3190
2015-02-17 update primary_contact 1 Cecil Court 49-55 London Road Enfield, Middlesex EN2 6DE => 2nd Floor, Turnford Place Gt Cambridge Road Broxbourne,Herts, UK EN10 6NH
2015-02-07 delete address 1 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DE
2015-02-07 insert address 2ND FLOOR, BUILDING A TURNFORD PLACE GREAT CAMBRIDGE ROAD BROXBOURNE HERTFORDSHIRE ENGLAND EN10 6NH
2015-02-07 update registered_address
2015-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 1 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DE
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-28 update statutory_documents 11/02/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2014-01-31 => 2014-12-31
2014-02-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-25 update statutory_documents 11/02/13 FULL LIST
2013-01-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 11/02/12 FULL LIST
2012-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID HART / 16/02/2012
2012-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HART / 16/02/2012
2012-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HART / 16/02/2012
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents 11/02/11 FULL LIST
2010-09-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 11/02/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID HART / 11/02/2010
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HART / 11/02/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES HART / 01/10/2009
2009-03-13 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-14 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-11 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-01 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-09-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27 update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15 update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-07-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-16 update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-04-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-28 update statutory_documents NEW SECRETARY APPOINTED
2000-02-28 update statutory_documents DIRECTOR RESIGNED
2000-02-28 update statutory_documents SECRETARY RESIGNED
2000-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION