ICEBERG INTERNET LIMITED
Status | ACTIVE |
Company No. | 04482043 |
Category | Private Limited Company |
Incorporated | 10 Jul 2002 |
Age | 21 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ICEBERG INTERNET LIMITED is an active private limited company with number 04482043. It was incorporated 21 years, 9 months, 18 days ago, on 10 July 2002. The company address is C/O Sherwood Hall Associates C/O Sherwood Hall Associates, 11 Swan Road, WS13 6QZ, Staffordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: C/O Sherwood Hall Associates 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY
Change date: 2016-06-21
New address: C/O Sherwood Hall Associates Loxley House 11 Swan Road Staffordshire WS13 6QZ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Change person secretary company with change date
Date: 30 Aug 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Flight
Change date: 2012-05-30
Documents
Change person director company with change date
Date: 30 Aug 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-31
Officer name: Jeremy Nigel Flight
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Capital allotment shares
Date: 25 Jul 2011
Action Date: 25 May 2011
Category: Capital
Type: SH01
Date: 2011-05-25
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 10/09/04 from: 19 station road ilkeston derbyshire DE7 5LD
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11854255 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08386258 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09864777 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHWAY,CHURCH STRETTON,SY6 6DJ
Number: | 07941567 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIG AND PEPPER CATERING LIMITED
23 EUREKA PLACE,EBBW VALE,NP23 6LQ
Number: | 09524928 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCERT LTD,ST ALBANS,AL1 3ET
Number: | 09796029 |
Status: | ACTIVE |
Category: | Private Limited Company |