Advanced company searchLink opens in new window

ICELOLLY LIMITED

Company number 05586666

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)
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Apr 2019 AP01 Appointment of Mr Neil David Beardsmore as a director on 1 April 2019
21 Dec 2018 MR01 Registration of charge 055866660005, created on 18 December 2018
19 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
18 Apr 2018 TM01 Termination of appointment of Neil Hardy as a director on 6 April 2018
18 Apr 2018 TM01 Termination of appointment of Andrew Martin Latham as a director on 1 December 2017
18 Apr 2018 AP01 Appointment of Mr Richard Singer as a director on 1 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2021.
22 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
30 Oct 2015 AP01 Appointment of Mr James Hawksworth as a director on 21 October 2015
29 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
31 Jul 2015 AP01 Appointment of Mr Andrew Martin Latham as a director on 24 June 2015
31 Jul 2015 TM01 Termination of appointment of Matthew Charles Anthony Peters as a director on 24 June 2015
31 Jul 2015 AP01 Appointment of Mr Neil Hardy as a director on 24 June 2015
29 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
15 Aug 2014 TM01 Termination of appointment of David Clayton as a director on 7 May 2014
10 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
07 Mar 2014 AD01 Registered office address changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ on 7 March 2014
23 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
21 Sep 2013 MR01 Registration of charge 055866660004
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association