ICE PIG LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Particulars of variation of rights attached to shares

View Document

08/05/258 May 2025 Change of share class name or designation

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Resolutions

View Document

02/05/252 May 2025 Appointment of Mr Robert Alexander Bland as a director on 2025-04-30

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM FLAT 16, PRESIDENTS QUAY HOUSE 72 ST. KATHARINES WAY LONDON E1W 1UF ENGLAND

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR STUART THOMSON / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMSON / 22/07/2019

View Document

18/07/1918 July 2019 SUB-DIVISION 04/07/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM FLAT 3 59 COWLEY ROAD LONDON SW9 6BQ ENGLAND

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/10/1727 October 2017 CESSATION OF JACK CLEGG AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF JACK CLEGG AS A PSC

View Document

27/10/1727 October 2017 TERMINATE DIR APPOINTMENT

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR JACK CLEGG

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR JACK CLEGG

View Document

28/04/1728 April 2017 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