ICICLEDREAMS LTD

546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom
StatusACTIVE
Company No.11889633
CategoryPrivate Limited Company
Incorporated18 Mar 2019
Age5 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ICICLEDREAMS LTD is an active private limited company with number 11889633. It was incorporated 5 years, 1 month, 11 days ago, on 18 March 2019. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: 546 Chorley Old Road Bolton BL1 6AB

Change date: 2023-06-14

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-23

Old address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jestore Salvacion

Cessation date: 2019-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tom Gallagher

Cessation date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maryann Cabasal

Notification date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-03

Psc name: Jestore Salvacion

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Gallagher

Termination date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maryann Cabasal

Appointment date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF

Change date: 2019-04-04

Old address: 12 Kensington Road Middlesbrough TS5 6AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFIE BLU LTD

THE CORN EXCHANGE,ROMSEY,SO51 8NA

Number:11507122
Status:ACTIVE
Category:Private Limited Company

CLAIRBOURNE MEDIA LIMITED

14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH

Number:08881289
Status:ACTIVE
Category:Private Limited Company

OAKFERRY INDUSTRIES LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016163
Status:ACTIVE
Category:Limited Partnership

PUSH4 AUDIO VISUAL LIMITED

ORCHARD,CARDIFF,CF10 5DT

Number:06535813
Status:ACTIVE
Category:Private Limited Company

Q&M CONTROL & AUTOMATION LIMITED

193 193 NORTH STREET,ROMFORD,RM1 1DU

Number:06501360
Status:ACTIVE
Category:Private Limited Company

TOP EXPRESS UK LIMITED

10 CROSS CHURCH STREET,HUDDERSFIELD,HD1 2PT

Number:11459027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source