ICEOTOPE TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

01/04/251 April 2025 Accounts for a medium company made up to 2024-06-30

View Document

20/01/2520 January 2025 Appointment of Mr. Neil Peter Yule as a director on 2025-01-14

View Document

15/08/2415 August 2024 Termination of appointment of David John Craig as a director on 2024-07-22

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

04/04/244 April 2024 Full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Registration of charge 080044820001, created on 2024-02-15

View Document

04/01/244 January 2024 Second filing for the termination of Stephan Hollingshead as a director

View Document

18/12/2318 December 2023 Appointment of Mr Simon Jesenko as a director on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Stephan Hollingshead as a director on 2023-12-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-06-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

10/02/2210 February 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICEOTOPE GROUP LIMITED

View Document

19/04/1819 April 2018 CESSATION OF ICEOTOPE LTD (GUERNSEY) AS A PSC

View Document

20/12/1720 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM ADVANCED MANUFACTURING PARK BRUNEL WAY CATCLIFFE ROTHERHAM YORKSHIRE S60 5WG

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOPTON

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASTLEY

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR STEPHAN HOLLINGSHEAD

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR DAVID JOHN CRAIG

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOPTON / 16/08/2014

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED ICEOTOPE RESEARCH AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 30/06/15

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ASTLEY / 30/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 183 FRASER ROAD SHEFFIELD S8 0JP ENGLAND

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PETER JOHN HOPTON

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PHILIP JAMES ASTLEY

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR HOPTON, HOPTON & BOWN LIMITED

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BENNETT

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH DEAKIN

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS BENNETT

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS BENNETT / 09/05/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR KEITH DEAKIN

View Document

10/05/1210 May 2012 CORPORATE DIRECTOR APPOINTED HOPTON, HOPTON & BOWN LIMITED

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEILIUS BENNETT / 23/03/2012

View Document

23/03/1223 March 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