ICENI INTERIORS LIMITED
Status | ACTIVE |
Company No. | 07531735 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
ICENI INTERIORS LIMITED is an active private limited company with number 07531735. It was incorporated 13 years, 4 months ago, on 16 February 2011. The company address is 16 Williams Close, Ely, CB7 4FQ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Change account reference date company previous extended
Date: 09 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
New address: 16 Williams Close Ely CB7 4FQ
Old address: Elstree House Watson's Yard High Street Cottenham Cambridge CB24 8RX United Kingdom
Change date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cheryl Onsley Bailey
Change date: 2020-08-26
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Adam Peter Bailey
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Cheryl Onsley Bailey
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Old address: 176a High Street Cottenham Cambridge CB24 8RX
New address: Elstree House Watson's Yard High Street Cottenham Cambridge CB24 8RX
Change date: 2018-03-09
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Peter Bailey
Documents
Change account reference date company current extended
Date: 07 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Some Companies
70 LORD WARWICK STREET,LONDON,SE18 5QD
Number: | 10332793 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL SCIENCE PARK,LIVERPOOL,L3 5TF
Number: | 08015904 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 05244119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 ENNERDALE TERRACE,NEWCASTLE UPON TYNE,NE17 7PH
Number: | 08411732 |
Status: | ACTIVE |
Category: | Private Limited Company |
KG VERITAS MANAGEMENT SERVICES LTD
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 07255824 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETTON SUITE, THE KING CENTRE MAIN ROAD,OAKHAM,LE15 7WD
Number: | 10330265 |
Status: | ACTIVE |
Category: | Private Limited Company |