ICE AND A SLICE PRODUCTIONS LTD

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EVERS / 02/12/2016

View Document

17/10/1617 October 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SAIL ADDRESS CHANGED FROM:
HOUSE 4 4-12 ELSWORTHY RISE
LONDON
NW3 3SH

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 SECOND FILING WITH MUD 06/01/13 FOR FORM AR01

View Document

26/03/1326 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
702-CONT RE PUR OWN SHARES

View Document

26/03/1326 March 2013 SAIL ADDRESS CREATED

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM, HOUSE 4 4-12 ELSWORTHY RISE, LONDON, NW3 3SH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, 48 ALLNUTTS ROAD, EPPING, ESSEX, CM16 7BE, UNITED KINGDOM

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, 2 MOORLAND GATE, RINGWOOD, HAMPSHIRE, BH24 3BD, UNITED KINGDOM

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN LINDSEY

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL DAVIES

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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