ICE CONSULTANCY LIMITED

Company Documents

DateDescription
28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

17/08/1517 August 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/05/1210 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELA CALIL / 30/08/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
63 CAMDEN ROAD
CAMDEN TOWN
LONDON
NW1 9EU

View Document

13/07/1113 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELA CALIL / 01/06/2011

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY BIANCA TAVARES VELOSO

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
42 THEOBALDS ROAD
HOLBARN
LONDON
WC1X 8NW

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
100 BOROUGH HIGH STREET
LONDON
SE12 8DX

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 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