ICECAP CARBON PORTFOLIO LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 SECRETARY APPOINTED MR DELLAN JAMES TARPEX

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MINTY

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

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

View Accounts

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STUBBS

View Document

10/02/1410 February 2014 REDUCE ISSUED CAPITAL 06/02/2014

View Document

10/02/1410 February 2014 SOLVENCY STATEMENT DATED 04/02/14

View Document

10/02/1410 February 2014 STATEMENT BY DIRECTORS

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1316 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 07/07/12 NO CHANGES

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

02/08/112 August 2011 07/07/11 NO CHANGES

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 5-8 THE SANCTUARY LONDON SW1P 3JS

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/109 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN JAMES TARPEY / 01/04/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED DECLAN JAMES TARPEY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY DUNNE

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/07/09; NO CHANGE OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCINTOSH / 10/07/2008

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DUNNE / 01/04/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUBBS / 15/07/2008

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: SUITE 53 NORTH COUNTY HALL 5 CHICHELEY STREET LONDON SE1 7PJ

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED ICECAP LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/032 December 2003 £ NC 1000/151000 20/11

View Document

02/12/032 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NC INC ALREADY ADJUSTED 20/11/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 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