About

Registered Number: 05180161
Date of Incorporation: 15/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE,

 

Icri Ltd was registered on 15 July 2004 with its registered office in Enfield, it's status is listed as "Active". We don't know the number of employees at the business. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTOUDES, Martinos 01 September 2015 26 March 2016 1
MARTOUDES, Martinos 04 May 2006 26 August 2009 1
PAPATHANASIOU, Costas 14 September 2004 02 August 2005 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Bhavesh 04 October 2005 07 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 20 April 2016
AD01 - Change of registered office address 11 March 2016
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 11 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 07 August 2012
CH04 - Change of particulars for corporate secretary 18 January 2012
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 04 August 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH04 - Change of particulars for corporate secretary 06 August 2010
CH04 - Change of particulars for corporate secretary 11 December 2009
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 27 February 2008
MEM/ARTS - N/A 21 November 2007
CERTNM - Change of name certificate 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363a - Annual Return 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
AA - Annual Accounts 07 April 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
225 - Change of Accounting Reference Date 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.