Advanced company searchLink opens in new window

ICEDCREAMWEB LTD

Company number 11961481

Filter by category

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)
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 14 June 2023
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
23 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
23 Jan 2022 AD01 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
23 Aug 2021 PSC04 Change of details for Mrs Jenny Ramos as a person with significant control on 30 July 2019
21 Aug 2021 PSC07 Cessation of Jenny Ramos as a person with significant control on 30 July 2019
11 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
12 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with updates
18 Mar 2020 PSC07 Cessation of Lauren Mitchell as a person with significant control on 1 July 2019
22 Nov 2019 PSC01 Notification of Jenny Ramos as a person with significant control on 1 July 2019
22 Nov 2019 PSC01 Notification of Jenny Ramos as a person with significant control on 1 July 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
02 Aug 2019 TM01 Termination of appointment of Lauren Mitchell as a director on 30 July 2019
02 Aug 2019 AP01 Appointment of Mrs Jenny Ramos as a director on 30 July 2019
18 Jun 2019 AD01 Registered office address changed from 3 Grange Close Ratby Leicester LE6 0NR United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 18 June 2019
24 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted