CT ICE ACQUISITIONS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-29

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-03-24

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-25

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-26

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MR DUNCAN ANDREW VAUGHAN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE BURRELL

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE BURRELL

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DUNCAN ANDREW VAUGHAN

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED COOLTRADER ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1212 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1212 April 2012 ADOPT ARTICLES 04/04/2012

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MISS JAYNE KATHERINE BURRELL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD

View Document

25/01/1225 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BERRY

View Document

05/04/115 April 2011 SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BERRY / 05/01/2011

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON PRITCHARD / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 05/01/2011

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 09/04/2008

View Document

21/02/0821 February 2008 AUDITOR'S RESIGNATION

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 RENOIR HOUSE 135 NEW BOND STREET LONDON W1S 2TG

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0621 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0621 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: G OFFICE CHANGED 07/04/05 7TH FLOOR, PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM B3 3NH

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/057 April 2005 AGREEMENT 14/02/05

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 � NC 1000/300000 04/02

View Document

11/02/0511 February 2005 299999 ORD �1 SHA SUBSC 04/02/05

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0511 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 04/02/05

View Document

07/02/057 February 2005 COMPANY NAME CHANGED HS 358 LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company