ICE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Registered office address changed from 70 White Lion Street London N1 9PP England to Better Space 127 Farringdon Road London EC1R 3DA on 2024-04-30 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/11/2227 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
21/06/2121 June 2021 | Registered office address changed from 54-58 Tanner Street London SE1 3PH to 70 White Lion Street London N1 9PP on 2021-06-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MS ELISA GRILLI |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/11/1523 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/10/1430 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 151 ROSEBERY AVENUE LONDON EC1R 4AB |
30/10/1330 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/11/1213 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/10/1110 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/10/1031 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 1 SANS WALK LONDON EC1R 0LT UNITED KINGDOM |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSHE / 05/10/2009 |
19/10/0919 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/05/0813 May 2008 | APPOINTMENT TERMINATED SECRETARY PAUL REDMAN |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL REDMAN |
13/05/0813 May 2008 | SECRETARY APPOINTED MS ESTELLE DOENHOFF |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 8QE |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR PER BRUNKSTEDT |
05/10/075 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
03/12/043 December 2004 | NEW DIRECTOR APPOINTED |
03/12/043 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/12/043 December 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 |
03/12/043 December 2004 | NEW DIRECTOR APPOINTED |
03/12/043 December 2004 | S366A DISP HOLDING AGM 15/11/04 |
03/12/043 December 2004 | S386 DISP APP AUDS 15/11/04 |
24/11/0424 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/11/0416 November 2004 | NC INC ALREADY ADJUSTED 05/10/04 |
16/11/0416 November 2004 | COMPANY NAME CHANGED BRICKYARD LIMITED CERTIFICATE ISSUED ON 16/11/04 |
16/11/0416 November 2004 | DIRECTOR RESIGNED |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
16/11/0416 November 2004 | SECRETARY RESIGNED |
16/11/0416 November 2004 | £ NC 1000/10000 05/10/04 |
16/11/0416 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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