ICEMATIK NETWORK 5G LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-04-11 with updates |
29/08/2529 August 2025 New | Confirmation statement made on 2024-04-11 with updates |
07/08/257 August 2025 New | Micro company accounts made up to 2025-05-18 |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
28/07/2528 July 2025 New | Registered office address changed from PO Box 4385 14043253 - Companies House Default Address Cardiff CF14 8LH to 60 Albert Road Yiewsley West Drayton Middlesex UB7 8ES on 2025-07-28 |
18/06/2518 June 2025 | Statement of capital following an allotment of shares on 2025-06-11 |
17/06/2517 June 2025 | Appointment of Mr Mark Anthony Feldman as a director on 2025-06-11 |
17/06/2517 June 2025 | Termination of appointment of Mark Anthony Feldman as a director on 2025-06-17 |
16/06/2516 June 2025 | Statement of capital following an allotment of shares on 2025-04-25 |
16/06/2516 June 2025 | Statement of capital following an allotment of shares on 2025-06-13 |
22/05/2522 May 2025 | Register(s) moved to registered inspection location 60 Albert Road Yiewsley West Drayton UB7 8ES |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-05-20 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-05-20 |
22/05/2522 May 2025 | Register inspection address has been changed to 60 Albert Road Yiewsley West Drayton UB7 8ES |
18/05/2518 May 2025 | Annual accounts for year ending 18 May 2025 |
06/05/256 May 2025 | Appointment of 24 K Corperation Ltd as a director on 2025-05-01 |
21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2025-01-04 |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Accounts for a dormant company made up to 2024-06-02 |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2024-05-05 |
10/06/2410 June 2024 | Current accounting period shortened from 2025-05-27 to 2025-05-11 |
07/06/247 June 2024 | |
07/06/247 June 2024 | Registered office address changed to PO Box 4385, 14043253 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-07 |
07/06/247 June 2024 | |
02/06/242 June 2024 | Annual accounts for year ending 02 Jun 2024 |
29/05/2429 May 2024 | Statement of capital following an allotment of shares on 2023-04-08 |
13/05/2413 May 2024 | Elect to keep the directors' register information on the public register |
13/05/2413 May 2024 | Statement of capital following an allotment of shares on 2024-05-08 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
26/01/2426 January 2024 | Confirmation statement made on 2023-04-11 with updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-05-27 |
03/01/243 January 2024 | Registered office address changed from 60 Albert Road Yiewsley West Drayton UB7 8ES England to 60 Albert Road Yiewsley West Drayton UB7 8ES on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Sir Ice Crystal Augustus on 2024-01-01 |
03/01/243 January 2024 | Director's details changed for Sir Andre Sinclair Augustus on 2023-12-24 |
03/01/243 January 2024 | Registered office address changed from Suite 004 Windsor Street Uxbridge UB8 1AB England to 60 Albert Road Yiewsley West Drayton UB7 8ES on 2024-01-03 |
12/12/2312 December 2023 | Termination of appointment of Wm Morrison Supermarkets Limited as a director on 2023-12-02 |
05/12/235 December 2023 | Termination of appointment of Signature Aviation as a director on 2023-12-02 |
05/12/235 December 2023 | Termination of appointment of Iconix Brand Group as a director on 2023-12-02 |
05/12/235 December 2023 | Termination of appointment of Usc Fashion as a director on 2023-12-02 |
05/12/235 December 2023 | Termination of appointment of Sony Bmg Music Entertainment as a director on 2023-12-02 |
14/11/2314 November 2023 | Termination of appointment of Debenhams Plc as a director on 2023-11-11 |
14/11/2314 November 2023 | Termination of appointment of Geely Automobile Limited as a director on 2023-11-11 |
14/11/2314 November 2023 | Termination of appointment of Flannels as a director on 2023-11-11 |
14/11/2314 November 2023 | Termination of appointment of Avon Products Inc as a director on 2023-11-11 |
26/09/2326 September 2023 | Appointment of Sony Bmg Music Entertainment as a director on 2023-09-20 |
26/09/2326 September 2023 | Appointment of Signature Aviation as a director on 2023-09-23 |
26/09/2326 September 2023 | Appointment of Geely Automobile Limited as a director on 2023-08-03 |
23/09/2323 September 2023 | Appointment of Avon Products Inc as a director on 2023-09-10 |
22/09/2322 September 2023 | Appointment of Iconix Brand Group as a director on 2023-09-10 |
22/09/2322 September 2023 | Appointment of Usc Fashion as a director on 2023-09-10 |
22/09/2322 September 2023 | Appointment of Wm Morrison Supermarkets Limited as a director on 2023-09-10 |
22/09/2322 September 2023 | Appointment of Debenhams Plc as a director on 2023-09-10 |
22/09/2322 September 2023 | Appointment of Flannels as a director on 2023-09-10 |
14/09/2314 September 2023 | Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2023-07-07 |
31/08/2331 August 2023 | Statement of capital following an allotment of shares on 2023-08-19 |
19/06/2319 June 2023 | Director's details changed for Sir Juelz Pa Augustus on 2023-06-11 |
19/06/2319 June 2023 | Registered office address changed from 200 Horton Road Yiewsley West Drayton Middlesex UB7 8HX England to Suite 004 Windsor Street Uxbridge UB8 1AB on 2023-06-19 |
06/06/236 June 2023 | Director's details changed for Sir Andre Sinclair Augustus on 2023-06-05 |
29/05/2329 May 2023 | Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2023-05-19 |
27/05/2327 May 2023 | Annual accounts for year ending 27 May 2023 |
09/04/239 April 2023 | Registered office address changed from 2 the Square Stockley Park Uxbridge UB11 1FW England to 200 Horton Road Yiewsley West Drayton Middlesex UB7 8HX on 2023-04-09 |
27/03/2327 March 2023 | Certificate of change of name |
16/03/2316 March 2023 | Registered office address changed from PO Box UB111FW 8 the Square Stockley Park Uxbridge UB11 1FW England to 269 Roman Road London E6 3SJ on 2023-03-16 |
16/03/2316 March 2023 | Registered office address changed from 269 Roman Road London E6 3SJ England to 2 the Square Stockley Park Uxbridge UB11 1FW on 2023-03-16 |
01/02/231 February 2023 | Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2022-12-19 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-10-18 |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-06-05 |
17/10/2217 October 2022 | Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2022-05-08 |
14/10/2214 October 2022 | Change of details for Sir Andre Sin Augustus as a person with significant control on 2022-05-17 |
12/10/2212 October 2022 | Director's details changed for Andre Sinclair Augustus on 2022-10-09 |
12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-04-19 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-08-08 |
24/05/2224 May 2022 | Annual accounts for year ending 24 May 2022 |
01/05/221 May 2022 | Statement of capital following an allotment of shares on 2022-04-18 |
27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-04-14 |
12/04/2212 April 2022 | Incorporation |
12/04/2212 April 2022 | Registered office address changed from , 104 Stokes Road, London, E6 3SE, United Kingdom to Suite 004 Windsor Street Uxbridge UB8 1AB on 2022-04-12 |
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