- Company Overview for THE ICE ORGANISATION LIMITED (05999039)
- Filing history for THE ICE ORGANISATION LIMITED (05999039)
- People for THE ICE ORGANISATION LIMITED (05999039)
- Charges for THE ICE ORGANISATION LIMITED (05999039)
- Insolvency for THE ICE ORGANISATION LIMITED (05999039)
- More for THE ICE ORGANISATION LIMITED (05999039)
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) |
---|---|---|---|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
07 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
06 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
08 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2015 | |
08 Mar 2016 | AP01 | Appointment of Michael Robert Gordon Baulk as a director on 1 September 2015 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
15 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
|
|
23 Nov 2015 | CH03 | Secretary's details changed for Jonathan Ebsworth on 1 October 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2015 | TM01 | Termination of appointment of Steven Derek Esom as a director on 31 August 2015 | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 June 2015
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
23 Jul 2015 | CH01 | Director's details changed for Judith Linda Thorne on 23 July 2015 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 3 April 2015
|
|
06 May 2015 | AR01 | Annual return made up to 15 November 2014 with full list of shareholders |