Advanced company searchLink opens in new window

ICE FERTILITY LIMITED

Company number 11376171

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
01 May 2020 AD01 Registered office address changed from Frettons, 41 Main Road Danbury Chelmsford CM3 4NG United Kingdom to 9 Upper Wimpole Street London W1G 6LJ on 1 May 2020
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 100
12 Mar 2020 CH01 Director's details changed for Mr Adrian Michael Lower on 12 March 2020
11 Mar 2020 AP01 Appointment of Mr Adrian Michael Lower as a director on 11 March 2020
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Oct 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
22 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-22
  • GBP 1