Advanced company searchLink opens in new window

ICKBURGH ROAD LIMITED

Company number 10245276

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2022 TM01 Termination of appointment of Catherine Constance Whitaker as a director on 1 June 2021
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
05 Jul 2022 PSC05 Change of details for Lifeline Gloves Limited as a person with significant control on 20 June 2022
05 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
06 Apr 2019 MR04 Satisfaction of charge 102452760001 in full
06 Apr 2019 MR04 Satisfaction of charge 102452760002 in full
04 Apr 2019 MR01 Registration of charge 102452760003, created on 1 April 2019
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Mar 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Aug 2017 AD01 Registered office address changed from 5 the Maltings Wattisfield Road Walsham Le Willows Bury St. Edmunds Suffolk IP31 3BD England to Henwood House Henwood Ashford Kent TN24 8DH on 18 August 2017
10 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Jul 2017 PSC02 Notification of Lifeline Gloves Limited as a person with significant control on 22 June 2016
23 Jun 2017 MR01 Registration of charge 102452760002, created on 12 June 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Dec 2016 MR01 Registration of charge 102452760001, created on 2 December 2016