- Company Overview for ICEMATIK NETWORK 5G LTD (14043253)
- Filing history for ICEMATIK NETWORK 5G LTD (14043253)
- People for ICEMATIK NETWORK 5G LTD (14043253)
- Registers for ICEMATIK NETWORK 5G LTD (14043253)
- More for ICEMATIK NETWORK 5G LTD (14043253)
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
|
|
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
|
|
13 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 April 2024
|
|
25 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 15 March 2024
|
|
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 |