ICE OVERSEAS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/08/241 August 2024 Registered office address changed from 5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Aether Ios Limited as a person with significant control on 2024-08-01

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

23/06/2123 June 2021 Termination of appointment of Andrew James Surdykowski as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Arthur Warren Gardiner as a director on 2021-06-22

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES SURDYKOWSKI

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN SHORT

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 SECRETARY APPOINTED MS ELIZABETH MIRIAM HOLT

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK DAVIS

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR STUART GLEN WILLIAMS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PENIKET

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

11/11/1111 November 2011 15/07/11 STATEMENT OF CAPITAL USD 514060000

View Document

16/09/1116 September 2011 APPOINT DIRECTORS 08/09/2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR JOHNATHAN HUSTON SHORT

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR SCOTT ANTHONY HILL

View Document

31/08/1131 August 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

01/07/111 July 2011 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