ICG CAPITAL AND FINANCE CORP UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-09-08 delete source_ip 199.15.163.128
2023-09-08 insert source_ip 34.149.87.45
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/22
2022-08-19 delete source_ip 34.117.168.233
2022-08-19 insert source_ip 199.15.163.128
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => DORMANT
2022-04-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-04-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/21
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GABAY
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-01-07 delete address 37 WARREN STREET LONDON UNITED KINGDOM W1T 6AD
2020-01-07 insert address SENTINEL HOUSE -1ST FLOOR SENTINEL SQUARE BRENT STREET LONDON ENGLAND NW4 2EP
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-01-07 update registered_address
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM
2019-07-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-07-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2019-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MINSKY / 05/04/2019
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-06-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-06-01 update statutory_documents DIRECTOR APPOINTED MR DAVID GABAY
2018-06-01 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 64618
2018-06-01 update statutory_documents 21/11/17 STATEMENT OF CAPITAL GBP 64617
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2018-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ODED HAREL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-07 delete address FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP
2017-11-07 insert address 37 WARREN STREET LONDON UNITED KINGDOM W1T 6AD
2017-11-07 update registered_address
2017-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MINSKY / 26/06/2017
2017-10-17 update statutory_documents SECOND FILED SH01 - 26/06/17 STATEMENT OF CAPITAL GBP 50000
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN PAYNTER BRYANT
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP
2017-06-26 update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 50000
2017-05-07 update statutory_documents DIRECTOR APPOINTED MR ODED HAREL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-09 update statutory_documents DIRECTOR APPOINTED MR ROBIN FRANCIS PAYNTER BRYANT
2017-02-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MINSKY / 27/06/2016
2016-05-13 update returns_last_madeup_date 2015-07-01 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-14 update statutory_documents 17/03/16 FULL LIST
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GABAY
2015-12-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY MINSKY
2015-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-17 => 2016-12-31
2015-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-08 update returns_last_madeup_date 2015-03-17 => 2015-07-01
2015-10-21 update statutory_documents 01/07/15 FULL LIST
2015-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANUEL MISGHINNA
2015-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRIAM NIEDERMAN
2015-05-07 delete address FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON UNITED KINGDOM NW4 2EP
2015-05-07 insert address FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP
2015-05-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-29 update statutory_documents 17/03/15 FULL LIST
2014-06-19 update statutory_documents DIRECTOR APPOINTED MR DAVID GABAY
2014-06-19 update statutory_documents DIRECTOR APPOINTED MR MISGHINNA AMANUEL
2014-06-19 update statutory_documents DIRECTOR APPOINTED MS MIRIAM NIEDERMAN
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MISGHINNA AMANUEL / 19/06/2014
2014-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVY
2014-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION