Advanced company searchLink opens in new window

ICEPACK KENNELS LTD

Company number 13497797

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)
14 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Sep 2024 AD01 Registered office address changed from 16 16 Hasse Road Soham Ely CB7 5UN England to 16 Hasse Road Soham Ely CB7 5UN on 25 September 2024
25 Sep 2024 AD01 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE United Kingdom to 16 16 Hasse Road Soham Ely CB7 5UN on 25 September 2024
28 Jun 2024 PSC01 Notification of Paulrick Burns as a person with significant control on 24 June 2024
25 Jun 2024 CERTNM Company name changed rozco construction (ea) LTD\certificate issued on 25/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-24
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
24 Jun 2024 AP01 Appointment of Mr Paulrick Burns as a director on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Rory Alexander Gook as a director on 24 June 2024
24 Jun 2024 PSC07 Cessation of Rory Alexander Gook as a person with significant control on 24 June 2024
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 AP01 Appointment of Mr Rory Alexander Gook as a director on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Charles William Rogers as a director on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Spencer William Gray as a director on 1 March 2024
05 Mar 2024 PSC07 Cessation of Spencer's Properties Limited as a person with significant control on 1 March 2024
05 Mar 2024 PSC07 Cessation of Link Construction Limited as a person with significant control on 1 March 2024
05 Mar 2024 PSC01 Notification of Rory Alexander Gook as a person with significant control on 1 March 2024
20 Feb 2024 CERTNM Company name changed xyz sales (norfolk) LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
02 Mar 2023 TM01 Termination of appointment of Darren Malcolm Eadie as a director on 20 February 2023
26 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
27 Oct 2021 AP01 Appointment of Mr Darren Malcolm Eadie as a director on 27 October 2021
06 Sep 2021 AP01 Appointment of Mr Charles William Rogers as a director on 6 September 2021
12 Aug 2021 TM01 Termination of appointment of Paul David Rogers as a director on 11 August 2021