ICE LONDON DISPLAY LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/08/246 August 2024 Registered office address changed from Unit 7 Stevens Yard 113 Fordwater Road Chertsey Surrey KT16 8HB England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-08-06

View Document

06/08/246 August 2024 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 Statement of affairs

View Document

06/08/246 August 2024 Resolutions

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Unit 7 Stevens Yard 113 Fordwater Road Chertsey Surrey KT16 8HB on 2024-03-12

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Director's details changed for Mr Jose Antonio Inacio on 2023-02-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/09/1423 September 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

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO INACIO / 15/11/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO INACIO / 05/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN MICHAEL BEGLEY / 05/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASQUAL APUZZO / 05/03/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBIN MICHAEL BEGLEY / 05/03/2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED PASQUAL APUZZO

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED JOSE ANTONIO INACIO

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED PRECIOUS GRAPHICS LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

05/03/095 March 2009 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