Advanced company searchLink opens in new window

ICEMATIK NETWORK 5G LTD

Company number 14043253

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)
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 4 January 2025
  • GBP 45,000,000
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2024 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 45,250,000
13 Sep 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 45,000,000
21 Jun 2024 AA Accounts for a dormant company made up to 2 June 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 May 2024
  • GBP 45,000,000
10 Jun 2024 AA01 Current accounting period shortened from 27 May 2025 to 11 May 2025
07 Jun 2024 RP05 Registered office address changed to PO Box 4385, 14043253 - Companies House Default Address, Cardiff, CF14 8LH on 7 June 2024
07 Jun 2024 RP10 Address of person with significant control Sir Ice Crystal Augustus changed to 14043253 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 June 2024
07 Jun 2024 RP09 Address of officer Mr Ice Crystal Augustus changed to 14043253 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 June 2024
29 May 2024 SH01 Statement of capital following an allotment of shares on 8 April 2023
  • GBP 45,011,000
13 May 2024 EH01 Elect to keep the directors' register information on the public register
13 May 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 45,000,000
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 45,000,000
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 45,000,000
26 Jan 2024 CS01 Confirmation statement made on 11 April 2023 with updates
09 Jan 2024 AA Micro company accounts made up to 27 May 2023
03 Jan 2024 CH01 Director's details changed for Sir Ice Crystal Augustus on 1 January 2024
03 Jan 2024 AD01 Registered office address changed from , 60 Albert Road, Yiewsley, West Drayton, UB7 8ES, England to 60 Albert Road Yiewsley West Drayton UB7 8ES on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from , Suite 004 Windsor Street, Uxbridge, UB8 1AB, England to 60 Albert Road Yiewsley West Drayton UB7 8ES on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Sir Andre Sinclair Augustus on 24 December 2023
12 Dec 2023 TM01 Termination of appointment of Wm Morrison Supermarkets Limited as a director on 2 December 2023
05 Dec 2023 TM01 Termination of appointment of Sony Bmg Music Entertainment as a director on 2 December 2023
05 Dec 2023 TM01 Termination of appointment of Usc Fashion as a director on 2 December 2023