Advanced company searchLink opens in new window

ICE DESIGN LIMITED

Company number 03377555

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)
04 Mar 2004 AA Total exemption small company accounts made up to 31 August 2003
11 Feb 2004 287 Registered office changed on 11/02/04 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ
28 Jun 2003 288a New secretary appointed
28 Jun 2003 288b Secretary resigned
07 Jun 2003 363s Return made up to 29/05/03; full list of members
05 Jun 2003 AA Total exemption small company accounts made up to 31 August 2002
04 Sep 2002 169 £ ic 34/17 03/08/02 £ sr 17@1=17
30 Aug 2002 288b Director resigned
30 Aug 2002 288b Director resigned
01 Jul 2002 AA Total exemption small company accounts made up to 31 August 2001
16 Jun 2002 363s Return made up to 29/05/02; full list of members
02 Jun 2002 288a New secretary appointed
02 Jun 2002 288b Secretary resigned
22 May 2002 288a New director appointed
12 Feb 2002 169 £ ic 78/34 17/01/02 £ sr 44@1=44
08 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re contract pur sh 15/11/01
06 Jun 2001 363s Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
14 Apr 2001 AA Accounts for a small company made up to 31 August 2000
13 Apr 2001 403a Declaration of satisfaction of mortgage/charge
04 Sep 2000 288b Director resigned
04 Jul 2000 363s Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
03 Jul 2000 169 £ ic 100/78 06/04/00 £ sr 22@1=22
08 May 2000 288a New secretary appointed
08 May 2000 288b Secretary resigned
08 May 2000 RESOLUTIONS Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital