Advanced company searchLink opens in new window

ICENA LTD

Company number 12100766

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)
30 Jan 2025 TM01 Termination of appointment of Tina Powell as a director on 29 January 2025
09 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
27 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
05 Aug 2022 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 5 August 2022
24 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
12 May 2022 TM01 Termination of appointment of Margaret Madeline Howell as a director on 29 April 2022
21 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
17 Mar 2022 TM01 Termination of appointment of Shelia Mary Coates as a director on 2 March 2022
18 Feb 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / jacqui campey
18 Nov 2021 TM01 Termination of appointment of Rebekah Zia Brant as a director on 15 November 2021
07 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2021 MA Memorandum and Articles of Association
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
06 May 2020 TM01 Termination of appointment of Judith Bastow as a director on 27 April 2020
22 Nov 2019 AD01 Registered office address changed from Sericc - the Hall West Street Grays RM17 6LL United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 22 November 2019
12 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-12
  • GBP 5
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/02/2022 as it was factually inaccurate or derived from something factually inaccurate