ICENI PROJECTS LIMITED

05359427
44 DA VINCI HOUSE SAFFRON HILL LONDON EC1N 8FH

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 accounts Annual Accounts 32 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2023 accounts Annual Accounts 31 Buy now
14 Jun 2022 incorporation Memorandum Articles 28 Buy now
13 Jun 2022 resolution Resolution 2 Buy now
23 Mar 2022 capital Return of Allotment of shares 3 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2022 accounts Annual Accounts 32 Buy now
26 Apr 2021 accounts Annual Accounts 11 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2020 accounts Annual Accounts 11 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
06 Nov 2018 officers Change of particulars for director (Mr Ian Clive Anderson) 2 Buy now
31 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2018 mortgage Registration of a charge 50 Buy now
03 Apr 2018 capital Return of Allotment of shares 3 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 11 Buy now
03 Mar 2017 capital Second Filing Capital Allotment Shares 7 Buy now
03 Mar 2017 capital Second Filing Capital Allotment Shares 7 Buy now
20 Feb 2017 capital Return of Allotment of shares 5 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Feb 2017 capital Second Filing Capital Allotment Shares 7 Buy now
19 Jan 2017 capital Return of Allotment of shares 5 Buy now
13 Jan 2017 accounts Annual Accounts 6 Buy now
08 Dec 2016 capital Return of Allotment of shares 5 Buy now
24 Oct 2016 officers Appointment of director (Mr Andrew Gale) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Clive Burbridge) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Fred Peters) 2 Buy now
17 Jun 2016 resolution Resolution 3 Buy now
14 Mar 2016 annual-return Annual Return 14 Buy now
07 Mar 2016 capital Return of Allotment of shares 4 Buy now
06 Jan 2016 accounts Annual Accounts 7 Buy now
12 May 2015 capital Return of Allotment of shares 4 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2014 officers Termination of appointment of secretary (Field End Registrars Limited) 1 Buy now
27 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Mar 2014 resolution Resolution 2 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
07 Mar 2014 officers Change of particulars for corporate secretary (Field End Registrars Limited) 1 Buy now
30 Jan 2014 accounts Annual Accounts 7 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 capital Return of Allotment of shares 3 Buy now
14 Mar 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Mar 2012 resolution Resolution 27 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
26 Mar 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 6 Buy now
27 Mar 2010 annual-return Annual Return 4 Buy now
27 Mar 2010 officers Change of particulars for director (Ian Clive Anderson) 2 Buy now
27 Mar 2010 officers Change of particulars for corporate secretary (Field End Registrars Limited) 2 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
29 Apr 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
14 Apr 2009 accounts Accounting reference date extended from 28/02/2009 to 30/04/2009 1 Buy now
25 Feb 2009 officers Director's change of particulars / ian anderson / 01/12/2008 1 Buy now
14 Jan 2009 accounts Annual Accounts 7 Buy now
08 Apr 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
20 Dec 2007 accounts Annual Accounts 5 Buy now
01 May 2007 officers New secretary appointed 1 Buy now
30 Apr 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: weir cottage, 2 laindon road, billericay, essex CM12 9LD 1 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: mayflower house, high street, billericay, essex, CM12 9FT 1 Buy now
08 Mar 2006 annual-return Return made up to 09/02/06; full list of members 3 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 incorporation Incorporation Company 12 Buy now