ICEBERG CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Director's details changed for Mr Simon Edward Kerevan on 2024-05-08 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
17/05/2417 May 2024 | Notification of Joanne Kerevan as a person with significant control on 2024-05-08 |
17/05/2417 May 2024 | Change of details for Mr Simon Edward Kerevan as a person with significant control on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD MERSEYSIDE CH41 5HZ UNITED KINGDOM |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM OFFICE 16 WALKER SUITE CENTRIX @ CONNECT 16 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR |
20/06/1320 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARTIN |
28/07/1128 July 2011 | APPOINTMENT TERMINATED, SECRETARY EDWIN WOODHOUSE |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG |
22/07/1122 July 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARTIN / 01/10/2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD KEREVAN / 01/10/2009 |
20/05/1020 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR AARCO NOMINEES LIMITED |
20/10/0820 October 2008 | DIRECTOR APPOINTED SIMON EDWARD KEREVAN |
20/10/0820 October 2008 | DIRECTOR APPOINTED ALEXANDER MARTIN |
20/10/0820 October 2008 | SECRETARY APPOINTED EDWIN STANLEY WOODHOUSE |
17/10/0817 October 2008 | COMPANY NAME CHANGED AARCO 310 LIMITED CERTIFICATE ISSUED ON 22/10/08 |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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