- Company Overview for ICE DATA HOLDINGS LIMITED (04714095)
- Filing history for ICE DATA HOLDINGS LIMITED (04714095)
- People for ICE DATA HOLDINGS LIMITED (04714095)
- More for ICE DATA HOLDINGS LIMITED (04714095)
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) |
---|---|---|---|
24 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Aug 2024 | PSC05 | Change of details for Ice Data Services Limited as a person with significant control on 1 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 1 August 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Sep 2022 | AP01 | Appointment of Mr Christopher Jeffrey Rhodes as a director on 7 July 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Stuart Glen Williams as a director on 30 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
25 May 2021 | AP01 | Appointment of Mr Arthur Warren Gardiner as a director on 15 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Scott Anthony Hill as a director on 15 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
09 Nov 2018 | AP01 | Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | AP03 | Appointment of Mr Charles Ludovic Lindsay as a secretary on 6 August 2018 | |
03 Jul 2018 | TM02 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
09 Oct 2017 | AP01 | Appointment of Mr Stuart Williams as a director on 1 October 2017 |