About

Registered Number: 06063540
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Atlantic Business Centre 1 The Green, Chingford, London, E4 7ES

 

Icospec Ltd was registered on 24 January 2007. This company has one director listed as Georgiou, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU, Paul 01 February 2007 18 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 17 February 2019
CS01 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
PSC01 - N/A 04 January 2019
MR01 - N/A 29 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
MR01 - N/A 08 October 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
MR01 - N/A 07 August 2014
MR01 - N/A 07 August 2014
SH01 - Return of Allotment of shares 01 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 31 May 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 November 2008
225 - Change of Accounting Reference Date 11 July 2008
287 - Change in situation or address of Registered Office 02 June 2008
225 - Change of Accounting Reference Date 20 May 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
395 - Particulars of a mortgage or charge 14 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
123 - Notice of increase in nominal capital 17 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2018 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 04 August 2014 Outstanding

N/A

A registered charge 04 August 2014 Outstanding

N/A

Legal charge 21 October 2009 Fully Satisfied

N/A

Legal charge 25 September 2009 Fully Satisfied

N/A

Legal charge 27 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.