ICEPAGE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

22/05/2522 May 2025 Cessation of China National Chemical Corporation as a person with significant control on 2018-07-26

View Document

22/05/2522 May 2025 Notification of State-Owned Assets Supervision and Administration Commission of the State Council as a person with significant control on 2018-07-26

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

21/10/2421 October 2024 Director's details changed for Mrs Kathrine Marie Monaghan on 2024-06-21

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Mrs Kathrine Marie Monaghan as a director on 2024-06-21

View Document

20/06/2420 June 2024 Director's details changed for Mr Mark Petrus Schermer on 2021-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Dominic Jamie Lacey as a director on 2024-01-31

View Document

09/01/249 January 2024 Termination of appointment of Andrew David Johnson as a director on 2023-12-31

View Document

09/01/249 January 2024 Appointment of Dr Lynsey Mutton as a director on 2024-01-01

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Matthew David Bayliss as a secretary on 2022-12-02

View Document

07/12/227 December 2022 Appointment of Mrs Shirley Mcculloch as a secretary on 2022-12-02

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / TYVIAN JOHN STABLER / 13/09/2018

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ANDREW DAVID JOHNSON

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHINA NATIONAL CHEMICAL CORPORATION

View Document

29/08/1829 August 2018 CESSATION OF JEFFREY ASHBOURNE COLEGRAVE AS A PSC

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA COLEGRAVE

View Document

17/08/1817 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 155001

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLEGRAVE

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED DR DOMINIC JAMIE LACEY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MICHAEL WILLEBRORDUS CORNELIS KESTER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 155001

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/01/177 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/177 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 154001

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

03/01/163 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TYVIAN JOHN STABLER / 12/08/2011

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY ALFRED BARNES

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY APPOINTED TYVIAN JOHN STABLER

View Document

14/02/0814 February 2008 SECTION 394

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 44 HOLLAND STREET LONDON W8 4LX

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 £ NC 1000/500000 19/05

View Document

23/06/0523 June 2005 NC INC ALREADY ADJUSTED 19/05/05

View Document

23/06/0523 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0523 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/06/047 June 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