ICELOLLY.CO.UK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Termination of appointment of Neil David Beardsmore as a director on 2024-05-03

View Document

05/06/245 June 2024 Appointment of Mr Antonio Iacobucci as a director on 2024-05-16

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Second filing for the appointment of Richard John Singer as a director

View Document

17/11/2117 November 2021 Notification of Icelolly Marketing Limited as a person with significant control on 2021-08-31

View Document

17/11/2117 November 2021 Cessation of Palatine Private Equity Llp as a person with significant control on 2021-08-31

View Document

22/10/2122 October 2021 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

22/10/2122 October 2021 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / PALATINE PRIVATE EQUITY LLP / 17/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051826260003

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051826260005

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051826260001

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051826260002

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051826260004

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR NEIL DAVID BEARDSMORE

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051826260005

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 DIRECTOR APPOINTED MR RICHARD SINGER

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LATHAM

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HARDY

View Document

18/04/1818 April 2018 Appointment of Mr Richard Singer as a director on 2017-12-01

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JAMES HAWKSWORTH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR ANDREW MARTIN LATHAM

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR NEIL HARDY

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETERS

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

15/08/1415 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 97 STORR HILL WYKE BRADFORD WEST YORKSHIRE BD12 8PQ

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051826260004

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051826260003

View Document

12/09/1312 September 2013 ADOPT ARTICLES 03/09/2013

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051826260001

View Document

12/09/1312 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051826260002

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT SUTTON

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MATTHEW PETERS

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DAVID CLAYTON

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALTON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE WALTON / 01/11/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID SUTTON / 31/08/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID SUTTON / 01/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY MARIA WALTON

View Document

30/06/0930 June 2009 SECRETARY APPOINTED ROBERT SUTTON

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ELIZABETH HOUSE 1 ELIZABETH STREET WYKE BRADFORD WEST YORKSHIRE BD12 8PN

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 COMPANY NAME CHANGED HOLIDAYCRAZY.COM LIMITED CERTIFICATE ISSUED ON 17/08/05

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 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