Advanced company searchLink opens in new window

INVEST CONSULTING CENTER LTD

Company number 03807687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Mar 2023 PSC04 Change of details for Mr. Zeljko Granatir as a person with significant control on 15 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Granatir Zeljko on 15 March 2023
29 Mar 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
29 Mar 2023 PSC04 Change of details for Mr. Zeljko Granatir as a person with significant control on 15 March 2023
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
07 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
01 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 12/07/2016
01 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 12/07/2017
18 Sep 2018 CS01 Confirmation statement made on 12 July 2018 with updates
11 May 2018 AD01 Registered office address changed from First Floor 20 Margaret Street London London England to Suite F 1-3 Canfield Place London London NW6 3BT on 11 May 2018
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/11/2018.
10 Aug 2017 PSC01 Notification of Zeljko Granatir as a person with significant control on 6 April 2016
10 Feb 2017 AD01 Registered office address changed from Suite 303 Princess House 50-60 Eastcastle Street London London W1W 8EA to First Floor 20 Margaret Street London London on 10 February 2017
09 Feb 2017 TM02 Termination of appointment of Nominee Co. Secretaries Limited as a secretary on 1 February 2017