THE LITTLE ICE CREAM COMPANY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Termination of appointment of A. Roden Ltd as a secretary on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr Graham Howard Fotherby as a secretary on 2023-05-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/03/2111 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 01/02/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM THE BAWDSEY ROOM FELIXSTOWE FERRY GOLF CLUB FERRY ROAD FELIXSTOWE SUFFOLK IP11 9RY ENGLAND

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/05/201 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE ELINOR FOTHERBY / 25/10/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOWARD FOTHERBY / 25/10/2019

View Document

06/11/196 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 25/10/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / JESSIE ELINOR FOTHERBY / 25/10/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / GRAHAM HOWARD FOTHERBY / 25/10/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

15/04/1915 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/05/184 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/10/151 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

13/11/1413 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 24/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RE DIVIDENDS 04/02/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 S366A DISP HOLDING AGM 21/02/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED FOURTHRIGHT LTD. CERTIFICATE ISSUED ON 20/02/03

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED A. RODEN NO. 1 LTD. CERTIFICATE ISSUED ON 22/11/02

View Document

07/11/027 November 2002 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