Advanced company searchLink opens in new window

ICEBERG (UK) HOLDINGS LIMITED

Company number 08553995

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)
20 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
02 Jun 2016 AP01 Appointment of Allan Crawford Adamson Gribben as a director on 26 May 2016
26 May 2016 AP01 Appointment of James Anthony Kimber as a director on 2 May 2016
17 May 2016 TM01 Termination of appointment of Peter John Hubbard as a director on 30 April 2016
22 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 91,100
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 91,100
02 Aug 2013 MR01 Registration of charge 085539950001
30 Jul 2013 AP01 Appointment of Mr Peter John Hubbard as a director
30 Jul 2013 AP01 Appointment of Brendan Joseph Devine as a director
24 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2013 SH10 Particulars of variation of rights attached to shares
23 Jul 2013 SH08 Change of share class name or designation
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 91,100
23 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
18 Jul 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
18 Jul 2013 TM01 Termination of appointment of Clive Weston as a director
18 Jul 2013 AP01 Appointment of Stephen Nicholas Hardy as a director
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)