Advanced company searchLink opens in new window

ICE CAPITAL PARTNERS LTD

Company number 07447981

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)
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from 31 Somerset Drive Glenfield Leicester Leicestershire LE3 8QW to 27 Mortimer Street London W1T 3BL on 12 January 2015
02 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
03 May 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
20 Dec 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for sejal kaur sahota.
01 Jul 2013 TM01 Termination of appointment of Sejal Sahota as a director
  • ANNOTATION A second filed TM01 was registered on 20/12/2013.
01 Jul 2013 AP01 Appointment of Mr Davinder Singh Sahota as a director
18 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Feb 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from 32 Demontfort Street Leicester Leicestershire LE1 7GD United Kingdom on 11 February 2013
23 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
13 Dec 2010 AP01 Appointment of Sejal Kaur Sahota as a director
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
24 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)