ICEACT LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1913 December 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM: 10 GLENDURGAN COURT WESTCROFT MILTON KEYNES MK4 4GN ENGLAND

View Document

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM:
10 GLENDURGAN COURT
WESTCROFT
MILTON KEYNES
MK4 4GN
ENGLAND

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JAYNE OGDEN / 18/08/2014

View Document

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JAYNE OGDEN / 17/09/2012

View Document

14/10/1314 October 2013 SAIL ADDRESS CHANGED FROM:
39 NEWBRIDGE OVAL
EMERSON VALLEY
MILTON KEYNES
BUCKS
MK4 2JQ
UNITED KINGDOM

View Document

14/10/1314 October 2013 SAIL ADDRESS CHANGED FROM: 39 NEWBRIDGE OVAL EMERSON VALLEY MILTON KEYNES BUCKS MK4 2JQ UNITED KINGDOM

View Document

14/10/1314 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/10/1314 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YURI BUREIKO / 17/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA OGDEN / 28/02/2009

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 1 PORTHMELLIN CLOSE TATTENHOE MILTON KEYNES MK4 3AQ

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM
1 PORTHMELLIN CLOSE
TATTENHOE
MILTON KEYNES
MK4 3AQ

View Document

16/09/0816 September 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/0816 September 2008 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