ICE REIGN LIMITED

Company Documents

DateDescription
26/10/2526 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/03/2522 March 2025 Change of details for Reignsupreme Online Ltd as a person with significant control on 2025-03-01

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 57 Moyle House Little Brights Road Belvedere Kent DA17 6BF to C/O Reignsupreme the Senate, Southernhay Gardens the Clock Tower Exeter EX1 1UG on 2025-02-24

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Mr Samuel Oladipo Falana on 2024-01-12

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Termination of appointment of Samuel Falana as a secretary on 2023-02-26

View Document

07/03/237 March 2023 Director's details changed for Mr Samuel Falana on 2023-02-26

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

25/04/2125 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REIGNSUPREME ONLINE LTD

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/04/2125 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 10000

View Document

25/04/2125 April 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL OLADIPO FALANA / 31/03/2021

View Document

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

View Accounts

14/10/2014 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

21/04/1921 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/163 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 01/03/15 STATEMENT OF CAPITAL GBP 327

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR VIOLETTE NGOY

View Document

04/04/154 April 2015 SECRETARY APPOINTED MR SAMUEL FALANA

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, SECRETARY VIOLETTE NGOY

View Document

04/04/154 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/12/131 December 2013 REGISTERED OFFICE CHANGED ON 01/12/2013 FROM C/O SAMUEL FALANA 146 HIGH ROAD LEYTONSTONE LONDON E15 1UA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 26A ODESSA ROAD LONDON E7 9BH UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/01/127 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 33 CRUIKSHANK ROAD LONDON E15 1SR UNITED KINGDOM

View Document

29/03/1029 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLETTE NGOY / 01/01/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL FALANA / 01/03/2010

View Document

28/03/1028 March 2010 REGISTERED OFFICE CHANGED ON 28/03/2010 FROM 26A ODESSA ROAD, FOREST GATE LONDON LONDON E7 9BH

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 57 BANNISTER CLOSE GREENFORD MIDDLESEX UB6 0SW

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 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