ICEL EVENTS LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Russell Grant Lindsay on 2023-11-27

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED INFINITY CREATIVE EVENTS LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

02/08/172 August 2017 COMPANY NAME CHANGED RED DIAMOND TELEVISION LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM CAPITAL LAW LLP CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ UNITED KINGDOM

View Document

05/06/175 June 2017 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/04/167 April 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 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