Advanced company searchLink opens in new window

ICEROBOTICS LTD

Company number SC331391

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)
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
05 Aug 2020 TM01 Termination of appointment of Antonia Catherine White as a director on 30 June 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 5,855,650
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 5,611,650
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
09 May 2019 TM01 Termination of appointment of Robert Eric Boyce as a director on 1 May 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 01/09/2018
28 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 01/09/2017
28 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 5,305,900.00
28 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2017
  • GBP 5,265,900.00
28 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2017
  • GBP 5,205,900.00
28 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 5,045,900.00
04 Sep 2018 CS01 01/09/18 Statement of Capital gbp 5305900.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/09/2018
02 Jul 2018 TM01 Termination of appointment of Douglas Chalmers Hutchison as a director on 30 June 2018
12 Feb 2018 AP01 Appointment of Mr Robert Lloyd Mcleod as a director on 1 January 2018
15 Dec 2017 TM01 Termination of appointment of Alan John Picken as a director on 30 November 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/09/2018
18 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 4,245,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
18 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 4,205,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
18 May 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 4,145,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
18 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 3,985,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015