ICO2 LTD

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-09 with updates

View Document

23/08/2423 August 2024 Certificate of change of name

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/05/248 May 2024 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Room 5 88a High Street Billericay Essex CM12 9BT on 2024-05-08

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Termination of appointment of Daniel Scot Macey as a director on 2023-09-18

View Document

19/09/2319 September 2023 Termination of appointment of Andrew Barrie Corp as a director on 2023-09-18

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/07/2327 July 2023 Director's details changed for Mr Daniel Scot Macy on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Daniel Scot Macy as a director on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Andrew Barrie Corp as a director on 2023-07-19

View Document

21/02/2321 February 2023 Registered office address changed from 48 Fore Street Saltash PL12 6JL England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 2023-02-21

View Document

17/11/2217 November 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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