ICE INTERIOR LIMITED

06253125
7 ANGEL COURTYARD HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 accounts Annual Accounts 4 Buy now
26 Jun 2023 accounts Annual Accounts 6 Buy now
21 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2022 accounts Annual Accounts 6 Buy now
28 May 2021 accounts Annual Accounts 6 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 6 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 6 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 officers Change of particulars for director (Mrs Katie Parnum) 2 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Matthew Parnum) 2 Buy now
19 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 accounts Annual Accounts 7 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 accounts Annual Accounts 7 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 4 Buy now
12 Jun 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 accounts Annual Accounts 4 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
17 Oct 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for secretary (Katie Parnum) 1 Buy now
07 Jul 2010 officers Change of particulars for director (Matthew Parnum) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Katie Parnum) 2 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 accounts Annual Accounts 10 Buy now
10 Jun 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
09 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2009 capital Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
07 May 2009 officers Director appointed katie parnum 1 Buy now
13 Feb 2009 accounts Annual Accounts 10 Buy now
12 Jun 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: 271 high street berkhamsted herts HP4 1AA 1 Buy now
21 May 2007 officers New director appointed 1 Buy now
21 May 2007 officers New secretary appointed 1 Buy now
21 May 2007 officers Director resigned 1 Buy now
21 May 2007 officers Secretary resigned 1 Buy now
21 May 2007 incorporation Incorporation Company 17 Buy now