ICEX GROUP LIMITED
Status | ACTIVE |
Company No. | 10308214 |
Category | Private Limited Company |
Incorporated | 02 Aug 2016 |
Age | 7 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ICEX GROUP LIMITED is an active private limited company with number 10308214. It was incorporated 7 years, 8 months, 27 days ago, on 02 August 2016. The company address is C/O Cbhc Ltd, Steeple House, Suite 3, First Floor C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Chelmsford, CM1 1NH, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-07
Psc name: Mr Ian Harris
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-07
Officer name: Mr Ian Harris
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
New address: C/O Cbhc Ltd, Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH
Change date: 2024-01-11
Old address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2021
Action Date: 25 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-25
Charge number: 103082140001
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Russell
Notification date: 2019-11-18
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Mr John Paul Russell
Documents
Cessation of a person with significant control
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-18
Psc name: Paul Herbert King
Documents
Termination director company with name termination date
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Herbert King
Termination date: 2019-11-18
Documents
Accounts with accounts type dormant
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Harris
Change date: 2018-08-02
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Harris
Change date: 2018-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-02
Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom
New address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-02
Psc name: Mr Paul Herbert King
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Herbert King
Change date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change account reference date company current shortened
Date: 08 Sep 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Some Companies
UNIT 7 GLOBE LANE IND. ESTATE,DUKINFIELD,SK16 4RG
Number: | 07285103 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECORATING BY KEVIN WILLIAMS LTD
9 STANHOPE ROAD,LEICESTERSHIRE,LE18 3SJ
Number: | 05524537 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE TUDORS,CARDIFF,CF23 9BA
Number: | 08654395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2/3,GLASGOW,G2 1BP
Number: | SC454349 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BROADLANDS,NORTHAMPTON,NN6 9AZ
Number: | 10377363 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HIGH STREET,GOSPORT,PO12 1DR
Number: | 08448742 |
Status: | ACTIVE |
Category: | Private Limited Company |