ICEWORXZ CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Change of details for Catherine Bamisaiye as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Olufemi Bamisaiye as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Secretary's details changed for Catherine Bamisaiye on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Olufemi Bamisaiye on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Catherine Bamisaiye on 2023-01-09

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/09/1518 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAMISAIYE / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BAMISAIYE / 12/08/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MURPHY / 12/09/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MURPHY / 12/09/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MURPHY / 11/10/2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED CATHERINE MURPHY

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUFEMI BAMISAIYE / 19/07/2013

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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