ICENI PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Resolutions

View Document

12/05/2512 May 2025 Cessation of Josephine Anne Clarke Anderson as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Notification of Boudicca Trustees Limited as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Change of details for Mr Ian Clive Anderson as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Cessation of Ian Clive Anderson as a person with significant control on 2025-04-04

View Document

18/03/2518 March 2025 Registered office address changed from 44 Da Vinci House Saffron Hill London EC1N 8FH England to Da Vinci House 44 Saffron Hill London EC1N 8FH on 2025-03-18

View Document

21/02/2521 February 2025 Termination of appointment of Fred Peters as a director on 2025-02-13

View Document

21/02/2521 February 2025 Appointment of Miss Kerry Dunn as a director on 2025-02-13

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Resolutions

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/02/2421 February 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

06/02/236 February 2023 Full accounts made up to 2022-04-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-04-30

View Document

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE ANDERSON / 29/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM FLITCROFT HOUSE 114-116 CHARING CROSS ROAD LONDON WC2H 0JR

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053594270001

View Document

03/04/183 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 144.778

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 SECOND FILED SH01 - 08/02/17 STATEMENT OF CAPITAL GBP 143.285

View Document

03/03/173 March 2017 SECOND FILED SH01 - 15/12/16 STATEMENT OF CAPITAL GBP 134.329

View Document

20/02/1720 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 143.285

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/02/177 February 2017 SECOND FILED SH01 - 13/10/16 STATEMENT OF CAPITAL GBP 131.344

View Document

19/01/1719 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 134329

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 131.344

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ANDREW GALE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR CLIVE BURBRIDGE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR FRED PETERS

View Document

17/06/1617 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1614 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 126.866

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 06/03/15 STATEMENT OF CAPITAL GBP 113.433

View Document

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY FIELD END REGISTRARS LIMITED

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM, 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW MIDDLESEX, HA1 3EX

View Document

27/03/1427 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1427 March 2014 SUB-DIVISION 14/03/14

View Document

07/03/147 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIELD END REGISTRARS LIMITED / 23/12/2013

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM, 187A FIELD END ROAD, EASTCOTE, PINNER, MIDDLESEX, HA5 1QR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1214 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1214 March 2012 ADOPT ARTICLES 05/03/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/03/1126 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/03/1027 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIELD END REGISTRARS LIMITED / 01/10/2009

View Document

27/03/1027 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIVE ANDERSON / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDERSON / 01/12/2008

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: WEIR COTTAGE, 2 LAINDON ROAD, BILLERICAY, ESSEX CM12 9LD

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE, HIGH STREET, BILLERICAY, ESSEX, CM12 9FT

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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