ICICLEDREAMS LTD
Status | ACTIVE |
Company No. | 11889633 |
Category | Private Limited Company |
Incorporated | 18 Mar 2019 |
Age | 5 years, 1 month, 11 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 04 Jul 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE CORN EXCHANGE,ROMSEY,SO51 8NA
Number: | 11507122 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH
Number: | 08881289 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL016163 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
10 CROSS CHURCH STREET,HUDDERSFIELD,HD1 2PT
Number: | 11459027 |
Status: | ACTIVE |
Category: | Private Limited Company |