Advanced company searchLink opens in new window

ICARUS HOUSEWARES LIMITED

Company number 03913063

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 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
08 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
30 Jul 2015 AAMD Amended accounts for a dormant company made up to 31 January 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
05 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
08 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
28 Aug 2012 AP01 Appointment of Mr Philip Edwin Scott as a director
03 Jul 2012 AD01 Registered office address changed from 2 Newman Lane Alton Hampshire GU34 2QR England on 3 July 2012
03 Jul 2012 TM01 Termination of appointment of Peter Scott as a director
03 Jul 2012 TM02 Termination of appointment of Peter Scott as a secretary
03 Jul 2012 AP03 Appointment of Kenneth Scott as a secretary
03 Jul 2012 AP01 Appointment of Mr Kenneth Robert Scott as a director
02 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Apr 2011 AD01 Registered office address changed from Unit 1 Newman Lane Alton Hampshire GU34 2QR England on 27 April 2011
11 Apr 2011 AP03 Appointment of Mr Peter Howard Scott as a secretary