Advanced company searchLink opens in new window

I.C.P.M.S. CONES LIMITED

Company number 04362802

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)
07 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with updates
07 Feb 2025 PSC04 Change of details for Ms Joyce Lean Lunsford as a person with significant control on 29 January 2025
07 Feb 2025 PSC04 Change of details for Mr Gregory Alan Molter as a person with significant control on 29 January 2025
02 Jan 2025 PSC01 Notification of Joyce Lean Lunsford as a person with significant control on 23 November 2024
02 Jan 2025 PSC01 Notification of Gregory Alan Molter as a person with significant control on 23 December 2024
02 Jan 2025 PSC07 Cessation of Conifer Topco Limited as a person with significant control on 23 December 2024
02 Jan 2025 PSC02 Notification of Conifer Topco Limited as a person with significant control on 23 December 2024
02 Jan 2025 PSC07 Cessation of Conifer Interco Limited as a person with significant control on 23 December 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jun 2024 MA Memorandum and Articles of Association
07 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 TM01 Termination of appointment of Gareth David Evans as a director on 31 March 2022
23 Mar 2022 PSC05 Change of details for Conifer Interco Limited as a person with significant control on 1 February 2022
17 Feb 2022 AD01 Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Unit 1 - 3, Tarvin Sands Industries Barrow Lane Tarvin Chester Chesire CH3 8JF on 17 February 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
06 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
14 Aug 2021 SH08 Change of share class name or designation
14 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend declared 09/07/2021
12 Aug 2021 SH10 Particulars of variation of rights attached to shares
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates