- Company Overview for ICELOLLY MARKETING LIMITED (05655962)
- Filing history for ICELOLLY MARKETING LIMITED (05655962)
- People for ICELOLLY MARKETING LIMITED (05655962)
- Charges for ICELOLLY MARKETING LIMITED (05655962)
- Registers for ICELOLLY MARKETING LIMITED (05655962)
- More for ICELOLLY MARKETING LIMITED (05655962)
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) |
---|---|---|---|
18 Apr 2018 | TM01 | Termination of appointment of Andrew Martin Latham as a director on 1 December 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Suniel Makh as a director on 6 April 2018 | |
18 Apr 2018 | AP01 |
Appointment of Mr Richard Singer as a director on 1 December 2017
|
|
18 Apr 2018 | TM01 | Termination of appointment of Neil Hardy as a director on 6 April 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
18 Aug 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
06 May 2016 | AP01 | Appointment of Mr Antonio Iacobucci as a director on 1 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
29 Oct 2015 | AP01 | Appointment of Mr James Hawksworth as a director on 21 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of David Edward Williams as a director on 21 October 2015 | |
28 Aug 2015 | MR01 | Registration of charge 056559620006, created on 13 August 2015 | |
28 Aug 2015 | MR01 | Registration of charge 056559620007, created on 13 August 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | MR01 | Registration of charge 056559620005, created on 4 August 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr David Edward Williams as a director on 24 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Ross Kenneth Matthews 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 | |
10 Jul 2015 | AP01 | Appointment of Mr Andrew Martin Latham as a director on 24 June 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
30 Dec 2014 | AP01 | Appointment of Claire Willoughby as a director on 22 December 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of David Clayton as a director on 7 May 2014 | |
15 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ on 7 March 2014 |