ICE-PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/12/1724 December 2017 REGISTERED OFFICE CHANGED ON 24/12/2017 FROM 6 CHELWOOD OAKLEIGH ROAD NORTH LONDON N20 9JA

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOEL PRICE / 01/10/2009

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 3 RIDLEY ROAD RIDLEY ROAD LONDON NW10 5UB UNITED KINGDOM

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOEL PRICE / 20/07/2010

View Document

15/05/1115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/10/1017 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOEL PRICE / 20/07/2010

View Document

05/08/105 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

07/07/097 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM UNIT 5 ACKLAM WORKSHOPS 10 ACKLAM ROAD LONDON W10 5QZ

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 132 HATHERLEY COURT HATHERLEY GROVE LONDON W2 5RG

View Document

06/08/026 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 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