Advanced company searchLink opens in new window

ICE TRAVEL GROUP LIMITED

Company number 13386700

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 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 98,751
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
04 Mar 2022 SH08 Change of share class name or designation
03 Mar 2022 SH10 Particulars of variation of rights attached to shares
23 Feb 2022 PSC07 Cessation of Moneysupermarket.Com Ltd as a person with significant control on 1 September 2021
23 Feb 2022 PSC02 Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 1 September 2021
23 Feb 2022 PSC05 Change of details for Icelolly Bidco Limited as a person with significant control on 1 September 2021
23 Feb 2022 PSC02 Notification of Moneysupermarket.Com Ltd as a person with significant control on 1 September 2021
23 Feb 2022 PSC07 Cessation of Richard John Singer as a person with significant control on 31 August 2021
23 Feb 2022 PSC02 Notification of Icelolly Bidco Limited as a person with significant control on 31 August 2021
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 98,551
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 92,501
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 30,501
21 Dec 2021 AP03 Appointment of Alice Rivers as a secretary on 16 December 2021
21 Dec 2021 TM02 Termination of appointment of Katherine Bellau as a secretary on 16 December 2021
16 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
03 Dec 2021 AP01 Appointment of Scilla Grimble as a director on 1 September 2021
03 Dec 2021 AP03 Appointment of Katherine Bellau as a secretary on 1 September 2021
08 Nov 2021 CH01 Director's details changed for Mr Mark Gracey on 19 July 2021
25 Oct 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Oct 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Oct 2021 MA Memorandum and Articles of Association
25 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-11
  • GBP 1