This company is commonly known as Integrated Communications Group Limited. The company was founded 23 years ago and was given the registration number 04204157. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | INTEGRATED COMMUNICATIONS GROUP LIMITED |
---|---|---|
Company Number | : | 04204157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 10 May 2001 | Active |
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 10 May 2001 | Active |
57 London Road, High Wycombe, HP11 1BS | Secretary | 10 May 2001 | Active |
22 Chapman Lane, Flackwell Heath, High Wycombe, HP10 9BD | Secretary | 10 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 April 2001 | Active |
57 London Road, High Wycombe, HP11 1BS | Director | 10 May 2001 | Active |
7 Stanhope Road, Swanscombe, DA10 0AN | Director | 10 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 April 2001 | Active |
Mr Jonathan Edward Davis-Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW |
Nature of control | : |
|
Mr David Robert Waller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Officers | Change person director company with change date. | Download |
2016-07-18 | Officers | Change person director company with change date. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.