ICE NINE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Matthew Nancekievill on 2023-07-17

View Document

14/06/2414 June 2024 Change of details for Matthew Nancekievill as a person with significant control on 2023-07-17

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Termination of appointment of Simon Andrew Watson as a director on 2022-10-10

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

23/06/2323 June 2023 Change of details for Matthew Nancekievill as a person with significant control on 2022-07-22

View Document

22/06/2322 June 2023 Sub-division of shares on 2023-05-31

View Document

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

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WATSON / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY LENNOX / 02/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/08/1830 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 10.00

View Document

30/08/1830 August 2018 CESSATION OF SIMON ANDREW WATSON AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF BARRY LENNOX AS A PSC

View Document

29/08/1829 August 2018 ADOPT ARTICLES 03/08/2018

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR MATTHEW JAMES NANCEKIEVILL

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 06/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW NANCEKIEVILL / 06/07/2018

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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