ICE PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Satisfaction of charge 079528040001 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 079528040002 in full

View Document

09/05/249 May 2024 Registered office address changed from 73 New Bond New Bond Street London W1S 1RS England to 72 Wilson Street London EC2A 2DH on 2024-05-09

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/04/2020 April 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079528040001

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENAM RAHMAN

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 72 WILSON STREET LONDON EC2A 2DH

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 CESSATION OF DAVID GEORGE ELY AS A PSC

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ELY

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ENAMUR RAHMAN

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DAVID GEORGE ELY

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALI MOLLAH

View Document

29/06/1629 June 2016 PREVEXT FROM 29/02/2016 TO 31/03/2016

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ENAMUR UR RAHMAN

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 DIRECTOR APPOINTED MR ALI HASSAN MOLLAH

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREI PIRNUTA

View Document

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR IPE INVESTMENTS LIMITED(03816206)

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 29 WARREN STREET LONDON W1T 5NE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MR ANDREI PIRNUTA

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT 2 47A VALLANCE ROAD LONDON E1 5AB

View Document

07/01/157 January 2015 CORPORATE DIRECTOR APPOINTED IPE INVESTMENTS LIMITED(03816206)

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

18/04/1418 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR LANCE CALDER

View Document

10/04/1310 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ROBERT ALEXANDER LAW

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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