Advanced company searchLink opens in new window

ICENI NOMINEES (NO. 1B) LIMITED

Company number 04400895

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)
11 May 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 May 2016 TM01 Termination of appointment of Solomon Isaac Levy as a director on 22 April 2016
03 May 2016 TM01 Termination of appointment of Christopher George White as a director on 11 April 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
08 May 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
29 Aug 2014 AD01 Registered office address changed from C/O U K I Ltd 54-56 Euston Street London NW1 2ES to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 29 August 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
23 Jan 2014 TM01 Termination of appointment of Moshe Anahory as a director
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mr Ian Paul Felice on 1 March 2013
05 Sep 2012 AP01 Appointment of Mr Ian Paul Felice as a director
05 Sep 2012 TM01 Termination of appointment of Desmond Reoch as a director
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Moshe Jaacov Anahory on 6 July 2011
02 Aug 2011 CH01 Director's details changed for Moshe Jaacov Anahory on 6 July 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Moshe Jaacov Anahory on 21 March 2011
28 Mar 2011 CH01 Director's details changed for Mr Maurice Moses Benady on 21 March 2011