ICE AND N BUILD RESOURCES LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-04 with updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/02/2424 February 2024 | Micro company accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
03/01/233 January 2023 | Change of details for Mr Chinedu Nnadi as a person with significant control on 2023-01-03 |
30/12/2230 December 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28 Anne of Cleeves Court 265 Avery Hill Road London SE9 2ER on 2022-12-30 |
28/12/2228 December 2022 | Director's details changed for Mr Chinedu Nnadi on 2022-12-28 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHINEDU NNADI / 25/04/2015 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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