Advanced company searchLink opens in new window

ICELOLLY INVESTMENTS LIMITED

Company number 06751349

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)
04 Apr 2019 AP01 Appointment of Mr Neil David Beardsmore as a director on 1 April 2019
21 Dec 2018 MR01 Registration of charge 067513490007, created on 18 December 2018
23 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 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 09/02/2022.
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 Neil Hardy as a director on 6 April 2018
29 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 AD02 Register inspection address has been changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ England to Park Row House 19-20 Park Row Leeds LS1 5JF
29 Oct 2015 AP01 Appointment of Mr James Hawksworth as a director on 21 October 2015
28 Aug 2015 MR01 Registration of charge 067513490006, created on 13 August 2015
10 Aug 2015 MR01 Registration of charge 067513490005, created on 4 August 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 Andrew Martin Latham 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 December 2014
17 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2014 TM01 Termination of appointment of David Clayton as a director on 7 May 2014
07 Mar 2014 AD01 Registered office address changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ on 7 March 2014
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100