IC WEALTH - History of Changes


DateDescription
2024-04-07 delete address AZETS VENTURA PARK ROAD TAMWORTH ENGLAND B78 3HL
2024-04-07 insert address GEORGIA HOUSE AUGUSTA PLACE LEAMINGTON SPA ENGLAND CV32 5EL
2024-04-07 update registered_address
2023-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2023 FROM AZETS VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-15 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-07-17 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2023-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM AZETS VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND
2023-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM GEORGIA HOUSE AUGUSTA PLACE LEAMINGTON SPA CV32 5EL ENGLAND
2022-12-17 delete address 3Mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands CV3 4FJ
2022-12-17 insert address Ventura Park Road, Tamworth, England, B78 3HL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-08-07 delete address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS ENGLAND CV3 4FJ
2022-08-07 insert address AZETS VENTURA PARK ROAD TAMWORTH ENGLAND B78 3HL
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-07 update registered_address
2022-07-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ ENGLAND
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-06 delete address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW
2022-02-06 insert address 3Mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands CV3 4FJ
2022-02-06 update primary_contact 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW => 3Mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands CV3 4FJ
2022-01-07 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-10-07 delete address GEORGIA HOUSE 6 AUGUSTA PLACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5EL
2021-10-07 insert address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS ENGLAND CV3 4FJ
2021-10-07 update registered_address
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM GEORGIA HOUSE 6 AUGUSTA PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5EL ENGLAND
2021-08-07 delete address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY ENGLAND CV3 4FJ
2021-08-07 insert address GEORGIA HOUSE 6 AUGUSTA PLACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5EL
2021-08-07 update registered_address
2021-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY CV3 4FJ ENGLAND
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE ENGLAND CV34 6LW
2021-04-07 insert address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY ENGLAND CV3 4FJ
2021-04-07 update registered_address
2021-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW ENGLAND
2020-09-28 update statutory_documents DIRECTOR APPOINTED MRS RAVINDER KAUR AUJLA
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER KAUR AUJLA
2020-09-28 update statutory_documents CESSATION OF ARUN KUMAR RAM AS A PSC
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARUN RAM
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-18 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-10 delete address Millennium Bridge House 4th Floor, 2 Lambeth Hill London EC4V 4AR
2017-11-10 delete fax 0207 562 5802
2017-11-10 delete phone 0207 562 5818
2017-11-10 delete registration_number 04726726
2017-11-10 insert address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW
2017-11-10 insert alias iC Wealth Financial Planning Ltd
2017-11-10 insert registration_number 08071069
2017-11-10 insert registration_number 585389
2017-11-10 update primary_contact Millennium Bridge House, 4th Floor, 2 Lambeth Hill, London EC4V 4AR => 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2016-12-20 insert address 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE ENGLAND CV34 6LW
2016-12-20 update registered_address
2016-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-29 update statutory_documents 16/05/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-05 delete address 6th Floor, 51 Moorgate, London. EC2R 6PB
2015-07-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-21 update statutory_documents 16/05/15 FULL LIST
2015-05-09 insert address Millennium Bridge House 4th Floor, 2 Lambeth Hill London EC4V 4AR
2014-07-07 delete address 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5LA
2014-07-07 insert address 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2014-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-11 insert fax 0207 562 5802
2014-06-02 update statutory_documents 16/05/14 FULL LIST
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 delete general_emails en..@icwealth.co.uk
2014-05-05 insert general_emails in..@icwealth.co.uk
2014-05-05 delete address 6a Augusta Place, Leamington Spa, Warwickshire, CV32 5EL
2014-05-05 delete alias i C Wealth Management Ltd
2014-05-05 delete email en..@icwealth.co.uk
2014-05-05 delete fax 01926 422 050 / 0207 562 5802
2014-05-05 delete index_pages_linkeddomain names.co.uk
2014-05-05 delete phone 01926 422 020 / 0207 5625 818
2014-05-05 delete phone 07885 321 829 / 07973 675 693
2014-05-05 delete source_ip 85.233.160.70
2014-05-05 insert address 6th Floor, 51 Moorgate, London. EC2R 6PB
2014-05-05 insert address Georgia House 6 Augusta Place Leamington Spa Warwickshire CV32 5EL
2014-05-05 insert alias iC Wealth
2014-05-05 insert email in..@icwealth.co.uk
2014-05-05 insert index_pages_linkeddomain bbc.co.uk
2014-05-05 insert phone 01926 422020
2014-05-05 insert phone 0207 562 5818
2014-05-05 insert registration_number 04726726
2014-05-05 insert source_ip 82.71.182.57
2014-05-05 update name i C Wealth Management => iC Wealth
2014-05-05 update primary_contact 6a Augusta Place, Leamington Spa, Warwickshire, CV32 5EL => 6th Floor, 51 Moorgate, London. EC2R 6PB
2014-04-10 update website_status OK => FlippedRobots
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-16 => 2015-02-28
2013-11-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-01 delete alias www.iCWealth.co.uk
2013-09-01 delete phone 01926 422020
2013-09-01 delete phone 0207 562 5818
2013-09-01 delete source_ip 85.233.160.101
2013-09-01 insert address 6a Augusta Place, Leamington Spa, Warwickshire, CV32 5EL
2013-09-01 insert fax 01926 422 050 / 0207 562 5802
2013-09-01 insert index_pages_linkeddomain names.co.uk
2013-09-01 insert phone 01926 422 020 / 0207 5625 818
2013-09-01 insert phone 07885 321 829 / 07973 675 693
2013-09-01 insert source_ip 85.233.160.70
2013-09-01 update primary_contact null => 6a Augusta Place, Leamington Spa, Warwickshire, CV32 5EL
2013-07-01 delete address 29 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2013-07-01 insert address 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5LA
2013-07-01 insert sic_code 66220 - Activities of insurance agents and brokers
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date null => 2013-05-16
2013-07-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-27 update statutory_documents 16/05/13 FULL LIST
2013-06-22 delete address 246 NARBOROUGH ROAD LEICESTER ENGLAND LE3 2AP
2013-06-22 insert address 29 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2013-06-22 update registered_address
2013-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 29 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2013-05-17 update website_status FlippedRobotsTxt => OK
2013-01-23 update website_status FlippedRobotsTxt
2012-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 246 NARBOROUGH ROAD LEICESTER LE3 2AP ENGLAND
2012-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION