About

Registered Number: 04497025
Date of Incorporation: 27/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 78 York Street, London, W1H 1DP

 

Icmas Enterprise Ltd was founded on 27 July 2002 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Itzinger, Juergen Roland, Easycorp Llc, Itzinger, Juergen Roland, Neumann, Silke Katharina, Icors International Inc, Icors International Inc., Zcm Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ITZINGER, Juergen Roland 24 May 2017 - 1
ITZINGER, Juergen Roland 30 August 2002 26 June 2003 1
NEUMANN, Silke Katharina 27 December 2008 28 December 2012 1
ICORS INTERNATIONAL INC 22 September 2008 27 December 2008 1
ICORS INTERNATIONAL INC. 27 December 2012 31 October 2014 1
ZCM LTD 19 June 2003 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
EASYCORP LLC 27 July 2002 19 June 2003 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AP01 - Appointment of director 15 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 31 May 2017
AP01 - Appointment of director 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 January 2014
AA01 - Change of accounting reference date 29 September 2013
AP01 - Appointment of director 05 September 2013
DISS40 - Notice of striking-off action discontinued 21 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP02 - Appointment of corporate director 20 May 2013
AR01 - Annual Return 18 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
353 - Register of members 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 08 March 2006
287 - Change in situation or address of Registered Office 22 August 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
CERTNM - Change of name certificate 04 September 2002
NEWINC - New incorporation documents 27 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.