Company NameA.I.C.G Ltd
DirectorAndre Ivor Clenell Goodman
Company StatusActive
Company Number10003529
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Andre Ivor Clenell Goodman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

20 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 April 2022Change of details for Mr Andre Ivor Clenell Goodman as a person with significant control on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Mr Andre Ivor Clenell Goodman on 21 April 2022 (2 pages)
21 April 2022Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 21 April 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
3 February 2022Director's details changed for Mr Andre Ivor Clenell Goodman on 3 February 2022 (2 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
15 February 2021Change of details for Mr Andre Ivor Clenell Goodman as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Andre Ivor Clenell Goodman on 15 February 2021 (2 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Andre Ivor Clenell Goodman on 10 March 2020 (2 pages)
10 March 2020Change of details for Mr Andre Ivor Clenell Goodman as a person with significant control on 10 March 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Director's details changed for Mr Andre Ivor Clenell Goodman on 1 April 2018 (2 pages)
4 April 2018Change of details for Mr Andre Ivor Clenell Goodman as a person with significant control on 1 April 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
19 December 2017Change of details for Mr Andre Ivor Clenell Goodman as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Andre Ivor Clenell Goodman on 18 December 2017 (2 pages)
19 December 2017Change of details for Mr Andre Ivor Clenell Goodman as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Andre Ivor Clenell Goodman on 18 December 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 March 2016Registered office address changed from 8 Black Diamond Street Chester CH1 3EX United Kingdom to 35 Ballards Lane London N3 1XW on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 8 Black Diamond Street Chester CH1 3EX United Kingdom to 35 Ballards Lane London N3 1XW on 16 March 2016 (1 page)
24 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
24 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
(43 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
(43 pages)