ICE ASSOCIATES UK LIMITED
Status | ACTIVE |
Company No. | 06256577 |
Category | Private Limited Company |
Incorporated | 23 May 2007 |
Age | 17 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
ICE ASSOCIATES UK LIMITED is an active private limited company with number 06256577. It was incorporated 17 years, 11 days ago, on 23 May 2007. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 24 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type dormant
Date: 23 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-23
Officer name: Mr Jeff Anthony Watts
Documents
Change person director company with change date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-23
Officer name: Mrs Penelope Jane Ruthven Watts
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-21
Old address: C/O C/O Larking Gowen 15 Upper King Street Norwich Norfolk NR3 1RB England
New address: 124 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type dormant
Date: 28 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-12
Psc name: Mr Jeff Anthony Watts
Documents
Change to a person with significant control
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeff Anthony Watts
Change date: 2020-10-13
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Jeff Anthony Watts
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mrs Penelope Jane Ruthven Watts
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type dormant
Date: 01 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-18
Officer name: Raymundo Alberto Fuenmayor Perozo
Documents
Change person director company with change date
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymundo Alberto Fuenmayor Perozo
Change date: 2019-11-14
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-21
Officer name: Mr Raymundo Perozo Alberto Perozo
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymundo Perozo Alberto Perozo
Appointment date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type dormant
Date: 01 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Penelope Jane Ruthren Watts
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeff Anthony Watts
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: C/O C/O Larking Gowen 15 Upper King Street Norwich Norfolk NR3 1RB
Old address: 46 Broom Close Taverham Norwich NR8 6FS
Change date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 07 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type dormant
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type dormant
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Termination secretary company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reginald Toy
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Etienne Chavot-Dupin
Documents
Accounts with accounts type dormant
Date: 10 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Etienne Chavot-Dupin
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Mrs Penelope Jane Ruthren Watts
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Mr Jeff Anthony Watts
Documents
Accounts with accounts type dormant
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary penelope watts
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs penelope jane ruthren watts
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
175 RUTLAND AVENUE,HIGH WYCOMBE,HP12 3LL
Number: | 09721537 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 EARLSWAY,,GATESHEAD,NE11 0QH
Number: | 11132531 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCOTE HOUSE, WALCOTT,SHROPSHIRE,TF6 5EP
Number: | 04803621 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11434008 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 11051767 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MILL STREET,OTTERY ST. MARY,EX11 1AD
Number: | 11083499 |
Status: | ACTIVE |
Category: | Private Limited Company |