Advanced company searchLink opens in new window

THE ICE ORGANISATION LIMITED

Company number 05999039

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)
29 Nov 2017 TM01 Termination of appointment of Teresa Mary Tennant as a director on 14 August 2017
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 3,542,572.23
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 3,311,572.24
12 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2017
  • GBP 3,309,238.91
12 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,757,670.52
12 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,672,155.72
12 Sep 2017 TM02 Termination of appointment of Jonathan Ebsworth as a secretary on 11 September 2017
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 3,063,258.19
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2017.
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2,511,689.8
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2017.
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 2,466,682.6
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2017.
24 Aug 2017 CH01 Director's details changed for Judith Linda Thorne on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Gareth Roger Hughes as a director on 19 May 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Apr 2017 AD01 Registered office address changed from C/O Klare Martin Calverley House Calverley Road Tunbridge Wells Kent TN1 2TU to Calverley House 55 Calverley Road Tunbridge Wells TN1 2TU on 5 April 2017
30 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,421,414.4
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 2,414,084.6
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 2,351,781.8
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,359,111.6
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,392,095.5
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,348,116.9
17 May 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 2,327,776.8
17 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,335,106.6
17 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 2,340,787.1