THE ROLLED ICE CREAM FACTORY LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/05/2514 May 2025 Registered office address changed from 70 Richmond Road Montpelier Bristol BS6 5EW England to 7 Thornmarsh Close Stoke Gifford Bristol BS34 8AT on 2025-05-14

View Document

28/03/2528 March 2025 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to 70 Richmond Road Montpelier Bristol BS6 5EW on 2025-03-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Cessation of Reece William Toth as a person with significant control on 2024-01-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10

View Document

22/10/2322 October 2023 Termination of appointment of Benjamin Bendall as a director on 2023-10-20

View Document

22/09/2322 September 2023 Termination of appointment of Reece William Toth as a director on 2023-08-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Appointment of Mr Benjamin Bendall as a director on 2023-02-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

09/08/199 August 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