ICKNIELD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2025-04-25

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Appointment of Mr Chadi Kassem as a director on 2023-11-07

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 30 MARKET PLACE HITCHIN HERTFORDSHIRE SG5 1DT

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/09/1630 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 28/06/16 NO MEMBER LIST

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 28/06/15 NO MEMBER LIST

View Document

30/08/1430 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 28/06/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 28/06/13 NO MEMBER LIST

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 28/06/12 NO MEMBER LIST

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 28/06/11 NO MEMBER LIST

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER KETT / 28/06/2010

View Document

28/06/1028 June 2010 28/06/10 NO MEMBER LIST

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

27/07/0127 July 2001 ANNUAL RETURN MADE UP TO 28/06/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 28/06/00

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/9914 July 1999 ANNUAL RETURN MADE UP TO 28/06/99

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE NIGHTINGALE ROAD HITCHIN HERTS SO5 1RJ

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 ANNUAL RETURN MADE UP TO 28/06/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/07/979 July 1997 ANNUAL RETURN MADE UP TO 28/06/97

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 28/06/96

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 ANNUAL RETURN MADE UP TO 28/06/95

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/10/946 October 1994 ANNUAL RETURN MADE UP TO 28/08/94

View Document

04/10/934 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 ANNUAL RETURN MADE UP TO 28/06/93

View Document

04/10/934 October 1993 ANNUAL RETURN MADE UP TO 28/06/92

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 FIRST GAZETTE

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/914 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

26/06/9126 June 1991 ANNUAL RETURN MADE UP TO 28/06/91

View Document

21/06/9121 June 1991 ANNUAL RETURN MADE UP TO 28/09/90

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: AHLEYS (CHARTERED ACCOUNTANTS) ASHLEY HOUSE 11 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 2TP

View Document

08/11/898 November 1989 EXEMPTION FROM APPOINTING AUDITORS 24/08/89

View Document

08/11/898 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: SHAFTSBURY INDUSTRIAL CENTRE 1/2 ICKMIELD WAY LETCHWORTH HERTS

View Document

24/10/8924 October 1989 ANNUAL RETURN MADE UP TO 28/06/89

View Document

24/10/8924 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/04/8811 April 1988 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