ICEMATIK NETWORK 5G LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-04-11 with updates

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2024-04-11 with updates

View Document

07/08/257 August 2025 NewMicro company accounts made up to 2025-05-18

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewRegistered 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

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

17/06/2517 June 2025 Appointment of Mr Mark Anthony Feldman as a director on 2025-06-11

View Document

17/06/2517 June 2025 Termination of appointment of Mark Anthony Feldman as a director on 2025-06-17

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-06-13

View Document

22/05/2522 May 2025 Register(s) moved to registered inspection location 60 Albert Road Yiewsley West Drayton UB7 8ES

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

22/05/2522 May 2025 Register inspection address has been changed to 60 Albert Road Yiewsley West Drayton UB7 8ES

View Document

18/05/2518 May 2025 Annual accounts for year ending 18 May 2025

View Accounts

06/05/256 May 2025 Appointment of 24 K Corperation Ltd as a director on 2025-05-01

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-04

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2024-06-02

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-05-05

View Document

10/06/2410 June 2024 Current accounting period shortened from 2025-05-27 to 2025-05-11

View Document

07/06/247 June 2024

View Document

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

View Document

07/06/247 June 2024

View Document

02/06/242 June 2024 Annual accounts for year ending 02 Jun 2024

View Accounts

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2023-04-08

View Document

13/05/2413 May 2024 Elect to keep the directors' register information on the public register

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-04-11 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-05-27

View Document

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

View Document

03/01/243 January 2024 Director's details changed for Sir Ice Crystal Augustus on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Sir Andre Sinclair Augustus on 2023-12-24

View Document

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

View Document

12/12/2312 December 2023 Termination of appointment of Wm Morrison Supermarkets Limited as a director on 2023-12-02

View Document

05/12/235 December 2023 Termination of appointment of Signature Aviation as a director on 2023-12-02

View Document

05/12/235 December 2023 Termination of appointment of Iconix Brand Group as a director on 2023-12-02

View Document

05/12/235 December 2023 Termination of appointment of Usc Fashion as a director on 2023-12-02

View Document

05/12/235 December 2023 Termination of appointment of Sony Bmg Music Entertainment as a director on 2023-12-02

View Document

14/11/2314 November 2023 Termination of appointment of Debenhams Plc as a director on 2023-11-11

View Document

14/11/2314 November 2023 Termination of appointment of Geely Automobile Limited as a director on 2023-11-11

View Document

14/11/2314 November 2023 Termination of appointment of Flannels as a director on 2023-11-11

View Document

14/11/2314 November 2023 Termination of appointment of Avon Products Inc as a director on 2023-11-11

View Document

26/09/2326 September 2023 Appointment of Sony Bmg Music Entertainment as a director on 2023-09-20

View Document

26/09/2326 September 2023 Appointment of Signature Aviation as a director on 2023-09-23

View Document

26/09/2326 September 2023 Appointment of Geely Automobile Limited as a director on 2023-08-03

View Document

23/09/2323 September 2023 Appointment of Avon Products Inc as a director on 2023-09-10

View Document

22/09/2322 September 2023 Appointment of Iconix Brand Group as a director on 2023-09-10

View Document

22/09/2322 September 2023 Appointment of Usc Fashion as a director on 2023-09-10

View Document

22/09/2322 September 2023 Appointment of Wm Morrison Supermarkets Limited as a director on 2023-09-10

View Document

22/09/2322 September 2023 Appointment of Debenhams Plc as a director on 2023-09-10

View Document

22/09/2322 September 2023 Appointment of Flannels as a director on 2023-09-10

View Document

14/09/2314 September 2023 Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2023-07-07

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-19

View Document

19/06/2319 June 2023 Director's details changed for Sir Juelz Pa Augustus on 2023-06-11

View Document

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

View Document

06/06/236 June 2023 Director's details changed for Sir Andre Sinclair Augustus on 2023-06-05

View Document

29/05/2329 May 2023 Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2023-05-19

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

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

View Document

27/03/2327 March 2023 Certificate of change of name

View Document

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

View Document

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

View Document

01/02/231 February 2023 Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2022-12-19

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-06-05

View Document

17/10/2217 October 2022 Change of details for Sir Andre Sinclair Augustus as a person with significant control on 2022-05-08

View Document

14/10/2214 October 2022 Change of details for Sir Andre Sin Augustus as a person with significant control on 2022-05-17

View Document

12/10/2212 October 2022 Director's details changed for Andre Sinclair Augustus on 2022-10-09

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-08

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

01/05/221 May 2022 Statement of capital following an allotment of shares on 2022-04-18

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

12/04/2212 April 2022 Incorporation

View Document

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

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