Background WavePink WaveYellow Wave

INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED (04429302)

INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED (04429302) is an active UK company. incorporated on 1 May 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED has been registered for 23 years.

Company Number
04429302
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2002
Age
23 years
Address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED

INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED is an active company incorporated on 1 May 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED was registered 23 years ago.(SIC: 74990, 94120)

Status

active

Active since 23 years ago

Company No

04429302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

INTERNATIONAL COMPLIANCE ASSOCIATION
From: 1 May 2002To: 28 June 2022
Contact
Address

Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

, 5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom
From: 15 December 2017To: 2 December 2024
, 6-14 Underwood Street, London, England, N1 7JQ
From: 24 December 2012To: 15 December 2017
, 19-21 Christopher Street, London, England, EC2A 2BS, England
From: 1 December 2009To: 24 December 2012
, Paulton House, 8 Shepherdess Walk, London, N1 7LB
From: 1 May 2002To: 1 December 2009
Timeline

16 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Memorandum Articles
15 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2022
CC04CC04
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Statement Of Companys Objects
23 June 2022
CC04CC04
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2019
AAAnnual Accounts
Legacy
18 March 2019
PARENT_ACCPARENT_ACC
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2018
AAAnnual Accounts
Legacy
29 January 2018
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
5 May 2009
363aAnnual Return
Auditors Resignation Company
26 March 2009
AUDAUD
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
1 March 2007
288cChange of Particulars
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
225Change of Accounting Reference Date
Memorandum Articles
27 April 2004
MEM/ARTSMEM/ARTS
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
287Change of Registered Office
Accounts Amended With Made Up Date
10 February 2004
AAMDAAMD
Accounts With Accounts Type Dormant
31 August 2003
AAAnnual Accounts
Legacy
18 August 2003
363aAnnual Return
Incorporation Company
1 May 2002
NEWINCIncorporation