Advanced company searchLink opens in new window

NIC ICE LIMITED

Company number 00394506

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)
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 TM01 Termination of appointment of Carsten Hoffman as a director on 1 June 2016
02 Mar 2016 TM01 Termination of appointment of Franco Venditti as a director on 1 January 2016
13 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 221,472
05 Oct 2015 TM01 Termination of appointment of Pal Ostensvig as a director on 1 October 2015
18 Aug 2015 AD03 Register(s) moved to registered inspection location Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
01 Jul 2015 AA Full accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 221,472
28 Aug 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 CH01 Director's details changed for Pal Ostensvig on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Tor Agner Osmundsen on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Carsten Hoffman on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Nicholas Philip Venditti on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Franco Venditti on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Remo Filippo James Marcantonio on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Carsten Hoffman on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Phillip Brian Marcantonio on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Carsten Hoffman on 28 February 2014
28 Feb 2014 CH03 Secretary's details changed for Nicholas Philip Venditti on 28 February 2014
13 Jan 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 221,472
13 Jan 2014 CH01 Director's details changed for Remo Filippo James Marcantonio on 19 October 2013
13 Jan 2014 CH01 Director's details changed for Nicholas Philip Venditti on 19 October 2013
13 Jan 2014 AP03 Appointment of Nicholas Philip Venditti as a secretary
13 Jan 2014 CH01 Director's details changed for Franco Venditti on 19 October 2013