ICE NINE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
14/06/2414 June 2024 | Director's details changed for Matthew Nancekievill on 2023-07-17 |
14/06/2414 June 2024 | Change of details for Matthew Nancekievill as a person with significant control on 2023-07-17 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Termination of appointment of Simon Andrew Watson as a director on 2022-10-10 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-10 with updates |
23/06/2323 June 2023 | Change of details for Matthew Nancekievill as a person with significant control on 2022-07-22 |
22/06/2322 June 2023 | Sub-division of shares on 2023-05-31 |
01/06/231 June 2023 | Registered office address changed from 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN England to 109/110 Lovell House the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW on 2023-06-01 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
05/02/205 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O UMI3 CTF 46 GRAFTON STREET MANCHESTER M13 9NT UNITED KINGDOM |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 02/09/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 02/09/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WATSON / 02/09/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY LENNOX / 02/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
30/08/1830 August 2018 | 03/08/18 STATEMENT OF CAPITAL GBP 10.00 |
30/08/1830 August 2018 | CESSATION OF SIMON ANDREW WATSON AS A PSC |
30/08/1830 August 2018 | CESSATION OF BARRY LENNOX AS A PSC |
29/08/1829 August 2018 | ADOPT ARTICLES 03/08/2018 |
21/08/1821 August 2018 | SECRETARY APPOINTED MR MATTHEW JAMES NANCEKIEVILL |
09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 06/07/2018 |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 06/07/2018 |
12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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