Advanced company searchLink opens in new window

ICE WHITE LIMITED

Company number 04736638

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)
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
17 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 14 May 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS England to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 10 June 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
07 Feb 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jul 2018 TM02 Termination of appointment of Roger Petchey as a secretary on 25 June 2018
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
06 Jun 2017 AD01 Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to Church House 13-15 Regent Street Nottingham NG1 5BS on 6 June 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
20 Feb 2015 AD01 Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 20 February 2015