- Company Overview for ICARUS HOUSEWARES LIMITED (03913063)
- Filing history for ICARUS HOUSEWARES LIMITED (03913063)
- People for ICARUS HOUSEWARES LIMITED (03913063)
- More for ICARUS HOUSEWARES LIMITED (03913063)
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
|
|
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
|
|
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
|
|
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 |