- Company Overview for ICE CRYPTO LIMITED (11392344)
- Filing history for ICE CRYPTO LIMITED (11392344)
- People for ICE CRYPTO LIMITED (11392344)
- More for ICE CRYPTO LIMITED (11392344)
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 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
13 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
18 May 2021 | PSC05 | Change of details for Gem Global Pty Ltd as a person with significant control on 14 May 2021 | |
18 May 2021 | PSC07 | Cessation of Wayne Sharpe as a person with significant control on 14 May 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
15 Jan 2021 | CH03 | Secretary's details changed for Ms Lee Anne Barton on 15 December 2020 | |
15 Jan 2021 | PSC04 | Change of details for Mr Wayne Sharpe as a person with significant control on 15 December 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Wayne Sharpe on 15 December 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Ms Lee Anne Barton on 15 December 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
26 Feb 2020 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to Maplewood Beeches Road Farnham Common Slough SL2 3PR on 26 February 2020 | |
17 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jan 2020 | TM01 | Termination of appointment of Joshua Raymond Leslie Brown as a director on 28 January 2020 | |
21 Aug 2019 | AP01 | Appointment of Mr Joshua Raymond Leslie Brown as a director on 14 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Wayne Sharpe on 18 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Ms Lee Anne Barton on 18 July 2019 | |
22 Jul 2019 | CH03 | Secretary's details changed for Ms Lee Anne Barton on 18 July 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr Wayne Sharpe as a person with significant control on 18 July 2019 |