ICEAGE DELIVERY SERVICE LIMITED

04627022
APETITO CANAL ROAD TROWBRIDGE ENGLAND BA14 8RJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 officers Termination of appointment of director (Richard Peter Ring) 1 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2024 officers Termination of appointment of secretary (David John Ross) 1 Buy now
28 Nov 2023 officers Appointment of director (Mr Paul Robert Freeston) 2 Buy now
28 Nov 2023 officers Appointment of director (Mr Kevin John Rosevere) 2 Buy now
28 Nov 2023 officers Appointment of director (Mr Richard Peter Ring) 2 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 officers Termination of appointment of director (Edwin Samuel Johnston) 1 Buy now
28 Nov 2023 officers Termination of appointment of director (Craig Johnston) 1 Buy now
28 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2023 accounts Annual Accounts 10 Buy now
01 Feb 2023 accounts Annual Accounts 22 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 13 Buy now
21 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
21 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
07 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 42 Buy now
07 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 3 Buy now
11 Feb 2021 accounts Annual Accounts 9 Buy now
29 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/19 42 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/19 3 Buy now
07 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2020 capital Return of Allotment of shares 3 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
31 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/11/18 1 Buy now
10 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/18 45 Buy now
10 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 30/11/18 3 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 10 Buy now
11 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/17 40 Buy now
11 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 30/11/17 3 Buy now
27 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/11/17 1 Buy now
23 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 30/11/17 3 Buy now
18 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 officers Termination of appointment of director (Helen Kathleen Courtney) 1 Buy now
20 Dec 2016 officers Termination of appointment of secretary (Ian Francis Courtney) 1 Buy now
20 Dec 2016 officers Appointment of secretary (Mr David John Ross) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Edwin Samuel Johnston) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Craig Johnston) 2 Buy now
03 Nov 2016 accounts Annual Accounts 4 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
13 Jul 2015 accounts Annual Accounts 4 Buy now
18 Jan 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 12 Buy now
12 Jan 2014 annual-return Annual Return 4 Buy now
19 Sep 2013 accounts Annual Accounts 12 Buy now
20 Jan 2013 annual-return Annual Return 4 Buy now
16 Sep 2012 accounts Annual Accounts 12 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
04 Sep 2011 accounts Annual Accounts 11 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 3 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for director (Helen Kathleen Courtney) 2 Buy now
29 Jul 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
09 Jul 2008 accounts Annual Accounts 3 Buy now
25 Feb 2008 annual-return Return made up to 02/01/08; full list of members 3 Buy now
10 Sep 2007 accounts Annual Accounts 3 Buy now
29 Jan 2007 annual-return Return made up to 02/01/07; full list of members 2 Buy now
12 Sep 2006 accounts Annual Accounts 2 Buy now
16 Jan 2006 annual-return Return made up to 02/01/06; full list of members 6 Buy now
03 Aug 2005 accounts Annual Accounts 2 Buy now
18 Jan 2005 annual-return Return made up to 02/01/05; full list of members 6 Buy now
18 Aug 2004 accounts Annual Accounts 3 Buy now
24 Jan 2004 address Registered office changed on 24/01/04 from: 81 city road london EC1Y 1BL 1 Buy now
19 Jan 2004 annual-return Return made up to 02/01/04; full list of members 6 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: 81 city road london EC1Y 1BL 1 Buy now
31 Jan 2003 address Registered office changed on 31/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL 1 Buy now
30 Jan 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
21 Jan 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
02 Jan 2003 incorporation Incorporation Company 14 Buy now